Advanced company searchLink opens in new window

CPOSA LTD

Company number 09392877

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)
03 May 2018 PSC01 Notification of John Patrick Robins as a person with significant control on 1 April 2018
03 May 2018 AP01 Appointment of Mr Andrew Rhodes as a director on 1 April 2018
03 May 2018 AP01 Appointment of Mr John Patrick Robins as a director on 1 April 2018
02 May 2018 PSC07 Cessation of David Graham Jones as a person with significant control on 31 March 2018
02 May 2018 TM01 Termination of appointment of David Graham Jones as a director on 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
01 Aug 2017 TM01 Termination of appointment of Ian Robert Readhead as a director on 21 June 2017
01 Aug 2017 PSC07 Cessation of Ian Robert Readhead as a person with significant control on 21 June 2017
31 Jul 2017 AP03 Appointment of Mr Ian Cosh as a secretary on 21 June 2017
31 Jul 2017 TM02 Termination of appointment of Ian Readhead as a secretary on 21 June 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
14 Dec 2016 AP01 Appointment of Mrs Sharon Anne Taylor as a director on 12 December 2016
14 Dec 2016 AP01 Appointment of Mr David Graham Jones as a director on 12 December 2016
14 Dec 2016 AP01 Appointment of Mr Mark Andrew Polin as a director on 12 December 2016
30 Nov 2016 AP01 Appointment of Mr Ian Robert Readhead as a director on 29 November 2016
02 Feb 2016 AR01 Annual return made up to 16 January 2016 no member list
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Jul 2015 AP03 Appointment of Mr Ian Readhead as a secretary on 19 May 2015
19 May 2015 AD01 Registered office address changed from , Acpo Criminal Records Office PO Box 481, Fareham, Hampshire, PO14 9FS, England to Acro Criminal Records Office PO Box 481 Fareham Hampshire PO14 9FS on 19 May 2015
08 May 2015 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Acro Criminal Records Office PO Box 481 Fareham Hampshire PO14 9FS on 8 May 2015
12 Mar 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 March 2015
16 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted