Advanced company searchLink opens in new window

CAB PROCUREMENT SERVICES LTD

Company number 08811940

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)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
14 Dec 2021 PSC04 Change of details for Mrs Carole Anne Bloomfield as a person with significant control on 10 December 2021
29 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
16 Aug 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AD01 Registered office address changed from Jubilee House East Beach Lytham FY8 5FT England to Jubilee House East Beach Lytham FY8 5FT on 26 January 2015
26 Jan 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham FY8 5FT on 26 January 2015
26 Jan 2015 CH01 Director's details changed for Mrs Carole Anne Bloomfield on 5 January 2015
06 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
12 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)