Stockport
SK3 8AX
Website | cps-solutions.org.uk |
---|---|
Telephone | 07 534980288 |
Telephone region | Mobile |
Registered Address | 41 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Darren Pendleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£228 |
Cash | £215 |
Current Liabilities | £2,538 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
9 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
14 July 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
27 May 2021 | Director's details changed for Mr Darren Pendleton on 26 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr Darren Pendleton on 26 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Mr Darren Pendleton on 26 May 2021 (2 pages) |
27 May 2021 | Change of details for Mr Darren Pendleton as a person with significant control on 26 May 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
19 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from 16 Simpson Street Wilmslow SK9 5EZ England to 41 Greek Street Stockport SK3 8AX on 25 July 2018 (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Registered office address changed from Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW England to 16 Simpson Street Wilmslow SK9 5EZ on 12 February 2018 (1 page) |
12 September 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
12 September 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
22 June 2017 | Registered office address changed from Sapphire Accounting Solutions Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Sapphire Accounting Solutions Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW on 22 June 2017 (1 page) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 March 2016 | Registered office address changed from Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ to Sapphire Accounting Solutions Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ to Sapphire Accounting Solutions Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 15 March 2016 (1 page) |
17 August 2015 | Director's details changed for Mr Darren Pendleton on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Darren Pendleton on 17 August 2015 (2 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 December 2014 | Registered office address changed from M L G Office & Secretarial Services Ltd Downs Court Altrincham WA14 2QD England to Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from M L G Office & Secretarial Services Ltd Downs Court Altrincham WA14 2QD England to Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ on 29 December 2014 (1 page) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|