Advanced company searchLink opens in new window

CPM CONTRACT SERVICES LTD

Company number 09480577

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)
10 May 2024 CS01 Confirmation statement made on 10 March 2024 with updates
10 May 2024 CH01 Director's details changed for Mr Paul Selina on 10 March 2024
10 May 2024 AD01 Registered office address changed from Unit 2 Queen Street Stourton Leeds LS10 1SL England to Kyte Business Centre Great North Road Pontefract West Yorkshire WF8 3HR on 10 May 2024
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 10 March 2019 with updates
11 Mar 2019 PSC01 Notification of Ian Carter as a person with significant control on 22 November 2018
11 Mar 2019 PSC04 Change of details for Paul Selina as a person with significant control on 22 November 2018
07 Jan 2019 SH02 Sub-division of shares on 22 November 2018
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 May 2017 AD01 Registered office address changed from Unit 2 Queen Street Hunslet Leeds LS10 1SL England to Unit 2 Queen Street Stourton Leeds LS10 1SL on 9 May 2017
08 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
18 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-17
17 Nov 2016 AP01 Appointment of Mr Ian Carter as a director on 16 November 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1