Advanced company searchLink opens in new window

CPM WPS LIMITED

Company number 06251868

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)
25 Jan 2021 TM01 Termination of appointment of Ted Douglas Waitman as a director on 1 January 2021
25 Jan 2021 AP01 Appointment of Mr David James Webster as a director on 1 January 2021
12 Nov 2020 MR01 Registration of charge 062518680002, created on 30 October 2020
11 Aug 2020 AAMD Amended full accounts made up to 30 September 2019
04 Aug 2020 AAMD Amended full accounts made up to 30 September 2019
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
05 Dec 2019 TM02 Termination of appointment of Aldwych Secretaries Limited as a secretary on 3 December 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2019 AA Full accounts made up to 30 September 2018
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
29 Apr 2019 CH01 Director's details changed for Mr Ted Douglas Waitman on 12 April 2019
29 Mar 2019 AA Full accounts made up to 30 September 2017
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2018 AA Group of companies' accounts made up to 30 September 2016
30 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
18 Sep 2017 PSC08 Notification of a person with significant control statement
18 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 18 September 2017
18 Sep 2017 PSC08 Notification of a person with significant control statement
14 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
13 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 16/01/2017
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 17,648,176
06 Jul 2016 AA Full accounts made up to 30 September 2015