About

Registered Number: 03359305
Date of Incorporation: 18/04/1997 (27 years ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Established in 1997, Communication Power Services Ltd have registered office in East Sussex. Currently we aren't aware of the number of employees at the Communication Power Services Ltd. The company has 2 directors listed as Blackmore, Sheila Ann Mary, Blackmore, Robert Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Robert Michael 21 April 1997 13 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Sheila Ann Mary 21 April 1997 13 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 14 May 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 20 May 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 20 May 2014
MR01 - N/A 29 October 2013
AA01 - Change of accounting reference date 12 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 22 May 2008
RESOLUTIONS - N/A 19 October 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 21 April 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
363s - Annual Return 11 September 1998
CERTNM - Change of name certificate 13 May 1998
287 - Change in situation or address of Registered Office 19 August 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
NEWINC - New incorporation documents 18 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.