Advanced company searchLink opens in new window

CATHODIC PROTECTION SERVICES LIMITED

Company number 03341670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
05 Dec 2019 AD03 Register(s) moved to registered inspection location Klm Associates Jaguar House Cecil Street Birmingham B19 3st
05 Dec 2019 AD02 Register inspection address has been changed to Klm Associates Jaguar House Cecil Street Birmingham B19 3st
04 Dec 2019 PSC04 Change of details for Mr Darren Fisher as a person with significant control on 11 February 2019
04 Dec 2019 AD01 Registered office address changed from 64/7 Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY to 30 Stanfield Road Great Barr Birmingham B43 7LR on 4 December 2019
05 Jul 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 5 June 2019
29 Apr 2019 AP03 Appointment of Mrs Julie Marie Campbell as a secretary on 29 April 2019
29 Apr 2019 TM02 Termination of appointment of Denis Wilkins as a secretary on 29 April 2019
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
07 Feb 2019 CH01 Director's details changed for Mr Darren Fisher on 7 February 2019
05 Oct 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
03 Apr 2018 PSC08 Notification of a person with significant control statement
30 Sep 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates