Advanced company searchLink opens in new window

CIWPS LTD

Company number 09915339

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)
16 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
07 Oct 2024 AA Micro company accounts made up to 30 December 2023
03 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
21 Sep 2023 AA Micro company accounts made up to 30 December 2022
28 Mar 2023 AD01 Registered office address changed from PO Box 4385 09915339: Companies House Default Address Cardiff CF14 8LH to 124 City Road London United Kingdom EC1V 2NX on 28 March 2023
14 Feb 2023 CERTNM Company name changed aicp LTD\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 10,000
09 Feb 2023 EW01RSS Directors' register information at 9 February 2023 on withdrawal from the public register
09 Feb 2023 EW01 Withdrawal of the directors' register information from the public register
01 Feb 2023 CERTNM Company name changed european financial services section LTD\certificate issued on 01/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
31 Jan 2023 PSC04 Change of details for Mr Daniel Pautz as a person with significant control on 31 January 2023
31 Jan 2023 EH01 Elect to keep the directors' register information on the public register
31 Jan 2023 AD04 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH
31 Jan 2023 AD03 Register(s) moved to registered inspection location 124 City Road London EC1V 2NX
31 Jan 2023 AD03 Register(s) moved to registered inspection location 124 City Road London EC1V 2NX
31 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
09 Jan 2023 CH01 Director's details changed for Mr Daniel Pautz on 9 January 2023
09 Jan 2023 AD02 Register inspection address has been changed to 124 City Road London EC1V 2NX
09 Jan 2023 TM02 Termination of appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 9 January 2023
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
22 Feb 2022 RP05 Registered office address changed to PO Box 4385, 09915339: Companies House Default Address, Cardiff, CF14 8LH on 22 February 2022
17 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 December 2020
14 Jul 2021 PSC04 Change of details for Mr Daniel Pautz as a person with significant control on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Mr Daniel Pautz on 14 July 2021