About

Registered Number: 05194672
Date of Incorporation: 02/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Cep Solutions Ltd was founded on 02 August 2004, it's status in the Companies House registry is set to "Active". The business has no directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 17 August 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 21 August 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 02 July 2018
PSC09 - N/A 31 January 2018
PSC02 - N/A 31 January 2018
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 August 2017
CH01 - Change of particulars for director 06 June 2017
AA - Annual Accounts 24 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 August 2014
MR01 - N/A 11 June 2014
MR01 - N/A 19 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AP04 - Appointment of corporate secretary 18 December 2013
AD01 - Change of registered office address 18 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 29 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH03 - Change of particulars for secretary 25 June 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 August 2010
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
363a - Annual Return 11 August 2005
RESOLUTIONS - N/A 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
225 - Change of Accounting Reference Date 02 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.