Advanced company searchLink opens in new window

COMMODITY PROCUREMENT SERVICES LTD.

Company number 01860975

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 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Evert Abendanon on 24 April 2010
29 Apr 2010 AD01 Registered office address changed from Quains Knapp Lane Minchinhampton Glos,GL6 9ER on 29 April 2010
29 Apr 2010 CH01 Director's details changed for Jacqueline Abendanon on 24 April 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Jun 2009 363a Return made up to 24/04/09; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Jun 2008 363a Return made up to 24/04/08; full list of members
19 Jun 2008 353 Location of register of members
12 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
04 May 2007 363a Return made up to 24/04/07; full list of members
06 Jan 2007 AAMD Amended accounts made up to 31 December 2005
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Apr 2006 363a Return made up to 24/04/06; full list of members
02 Aug 2005 AA Total exemption small company accounts made up to 31 December 2004
08 Jun 2005 363s Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
31 May 2005 403a Declaration of satisfaction of mortgage/charge
27 May 2005 288c Secretary's particulars changed;director's particulars changed
27 May 2005 288a New director appointed
14 Mar 2005 CERTNM Company name changed mister delivery LTD.\certificate issued on 14/03/05
22 Sep 2004 AA Total exemption small company accounts made up to 31 December 2003