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 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8,097,801
20 May 2016 CH01 Director's details changed for Douglas Ostrich on 17 August 2015
20 May 2016 CH04 Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015
18 Apr 2016 CH01 Director's details changed for Mr Ted Douglas Waitman on 17 August 2015
06 Dec 2015 AA Full accounts made up to 30 September 2014
25 Sep 2015 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 125 Wood Street London EC2V 7AN on 25 September 2015
07 Sep 2015 AD01 Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 7 September 2015
20 Aug 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8,097,801
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 8,097,801.00
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 6,460,001
05 Sep 2014 MR01 Registration of charge 062518680001, created on 5 September 2014
20 Jun 2014 SH20 Statement by directors
20 Jun 2014 CAP-SS Solvency statement dated 20/06/14
20 Jun 2014 SH19 Statement of capital on 20 June 2014
  • GBP 1
20 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 11,496,475.00
19 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 12/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2014 AR01 Annual return made up to 20 May 2014
27 May 2014 AA Full accounts made up to 30 September 2013
16 Dec 2013 AD01 Registered office address changed from Aldwych Secretaries Limited Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013
29 May 2013 AR01 Annual return made up to 20 May 2013
21 Feb 2013 AA Full accounts made up to 30 September 2012
07 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
20 Feb 2012 AA Full accounts made up to 30 September 2011
26 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders