CPLD LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-11 View Report
Accounts. Accounts type dormant. 2023-01-06 View Report
Officers. Officer name: Timothy William Minett. Termination date: 2022-10-27. 2022-11-01 View Report
Officers. Appointment date: 2022-11-01. Officer name: Mr James Nicholas Glover. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type dormant. 2022-01-02 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Accounts. Accounts type dormant. 2021-04-03 View Report
Persons with significant control. Cessation date: 2021-03-01. Psc name: Sg Hambros Limited. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type dormant. 2020-02-06 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type dormant. 2018-12-28 View Report
Officers. Change date: 2018-11-19. Officer name: Mr Jason David Sutton. 2018-11-19 View Report
Officers. Termination date: 2018-09-28. Officer name: Darren Wake. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Officers. Officer name: Mr Jason David Sutton. Appointment date: 2018-02-22. 2018-02-22 View Report
Accounts. Accounts type dormant. 2018-01-08 View Report
Persons with significant control. Change date: 2016-07-25. Psc name: Mr Julian Paul Vivian Mash. 2017-09-11 View Report
Officers. Officer name: Sharon Armitage. Termination date: 2017-08-31. 2017-09-04 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type dormant. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Accounts. Accounts type dormant. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type dormant. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Address. Old address: Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG. Change date: 2013-10-01. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Accounts. Accounts type dormant. 2013-08-15 View Report
Officers. Change date: 2013-08-13. Officer name: Mr Darren Wake. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2012-08-31 View Report
Accounts. Accounts type dormant. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Accounts. Accounts type dormant. 2011-07-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2011-04-12 View Report
Officers. Change date: 2010-12-09. Officer name: Timothy William Minett. 2010-12-09 View Report
Officers. Change date: 2010-12-09. Officer name: Darren Wake. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Accounts. Accounts type dormant. 2010-07-02 View Report
Officers. Change date: 2010-02-23. Officer name: Sharon Armitage. 2010-02-23 View Report
Annual return. Legacy. 2009-09-02 View Report
Accounts. Accounts type dormant. 2009-08-24 View Report
Incorporation. Memorandum articles. 2008-11-28 View Report
Resolution. Description: Resolutions. 2008-11-28 View Report
Officers. Description: Director's change of particulars / timothy minett / 25/01/2008. 2008-09-08 View Report
Annual return. Legacy. 2008-09-01 View Report
Accounts. Accounts type dormant. 2008-08-15 View Report
Officers. Description: New director appointed. 2007-10-04 View Report
Officers. Description: Director resigned. 2007-10-04 View Report