Advanced company searchLink opens in new window

CPH SOLUTIONS LIMITED

Company number 04651109

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2022 DS01 Application to strike the company off the register
16 May 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
06 Nov 2020 AD01 Registered office address changed from 54 Milverton Road Knowle Solihull B93 0HY England to 3 Fullbrook Close Shirley Solihull B90 4UB on 6 November 2020
12 Jun 2020 AA Micro company accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
28 Jul 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
15 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 Aug 2018 AD01 Registered office address changed from 213 Station Road Stechford Birmingham West Midlands B33 8BB to 54 Milverton Road Knowle Solihull B93 0HY on 23 August 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
07 Jun 2017 AA Micro company accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 CH01 Director's details changed for Barry Cunningham on 18 June 2015
18 Jun 2015 CH03 Secretary's details changed for Susan Mary Cunningham on 18 June 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5