Advanced company searchLink opens in new window

CPL SERVICE RESPONSE LIMITED

Company number 06923160

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)
22 Oct 2020 TM01 Termination of appointment of Timothy Allen as a director on 22 October 2020
22 Oct 2020 AP01 Appointment of Mr Carl Isakovic as a director on 22 October 2020
22 Oct 2020 AP01 Appointment of Mr Richard Perks as a director on 22 October 2020
22 Oct 2020 AP01 Appointment of Mr Spiro Marcetic as a director on 22 October 2020
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
15 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sales of whole share capital to cpl fm group LIMITED 16/09/2019
02 Oct 2019 PSC02 Notification of Cpl Fm Group Limited as a person with significant control on 16 September 2019
02 Oct 2019 PSC07 Cessation of Timothy Allen as a person with significant control on 16 September 2019
02 Oct 2019 PSC07 Cessation of Carol Anne Allen as a person with significant control on 16 September 2019
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
13 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
17 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 70
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 70
04 Jun 2015 CH01 Director's details changed for Mr Timothy Allen on 1 June 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 70
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 70
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders