CP SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 06810328 |
Category | Private Limited Company |
Incorporated | 05 Feb 2009 |
Age | 15 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CP SYSTEMS LIMITED is an active private limited company with number 06810328. It was incorporated 15 years, 4 months, 2 days ago, on 05 February 2009. The company address is 16 The Croft 16 The Croft, Chorley, PR7 6LH, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
New address: 16 the Croft Euxton Chorley Lancashire PR7 6LH
Change date: 2021-06-29
Old address: 3 Coleridge Road Greenmount Bury Lancashire BL8 4EW England
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Notification of a person with significant control
Date: 16 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Singleton
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
Old address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
New address: 3 Coleridge Road Greenmount Bury Lancashire BL8 4EW
Change date: 2018-03-16
Documents
Change person director company with change date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-24
Officer name: Miss Karen Singleton
Documents
Change to a person with significant control
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-24
Psc name: Miss Karen Singleton
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
New address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
Change date: 2016-04-11
Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-03
Officer name: Miss Karen Singleton
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Victoria Sanderson
Termination date: 2015-09-03
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Prescott
Termination date: 2015-06-10
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-03
Officer name: Miss Sarah Victoria Sanderson
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Change person director company with change date
Date: 22 May 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Mrs Christine Prescott
Documents
Change registered office address company with date old address
Date: 22 May 2012
Action Date: 22 May 2012
Category: Address
Type: AD01
Change date: 2012-05-22
Old address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
Documents
Change account reference date company previous extended
Date: 02 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Address
Type: AD01
Old address: 6 Sandyacre Close over Hulton Bolton Lancashire BL1 5HH England
Change date: 2010-04-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Old address: 5 Sandyacre Close Overhulton Bolton Lancashire BL5 1HH United Kingdom
Change date: 2010-04-22
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Prescott
Change date: 2010-02-01
Documents
Some Companies
PARK FARM,GOOLE,DN14 7JP
Number: | 00869356 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC468115 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
SOUTH LODGE,LONDON,W6 8HP
Number: | 05170215 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLETON FARM HOLLY HOUSE LANE,BELPER,DE56 2DE
Number: | 06656168 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT CONTRACT FURNITURE LIMITED
16 GROSVENOR AVENUE,BREASTON,DE72 3AB
Number: | 10916889 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BREME PARK (BROMSGROVE) MANAGEMENT COMPANY LIMITED
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | 05299331 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |