- Company Overview for C.P.T. SERVICES LIMITED (03901434)
- Filing history for C.P.T. SERVICES LIMITED (03901434)
- People for C.P.T. SERVICES LIMITED (03901434)
- Charges for C.P.T. SERVICES LIMITED (03901434)
- More for C.P.T. SERVICES LIMITED (03901434)
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) |
---|---|---|---|
09 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
05 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
02 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
04 Feb 2019 | TM01 | Termination of appointment of Terence James Seddon as a director on 1 February 2019 | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
11 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
22 Apr 2017 | CH01 | Director's details changed for Mr Nicholas Gus Seddon on 22 April 2017 | |
22 Apr 2017 | AP01 | Appointment of Mr Nicholas Gus Seddon as a director on 22 April 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from 45 Lavender House Lower Bere Wood Waterlooville Hampshire PO7 7NQ England to 45 Lower Bere Wood Waterlooville Hampshire PO7 7NQ on 14 February 2017 | |
01 Jan 2017 | AP03 | Appointment of Mrs Sandra Richmond-Swift as a secretary on 1 January 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from Unit 1 Soake Road Denmead Waterlooville Hampshire PO7 6QX to 45 Lavender House Lower Bere Wood Waterlooville Hampshire PO7 7NQ on 19 December 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Heelan Associates Ltd as a secretary on 15 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
13 Dec 2016 | AP04 | Appointment of Heelan Associates Ltd as a secretary on 13 December 2016 |