Cpi Corporate Solutions Ltd was registered on 28 June 2001 and has its registered office in Leeds, it has a status of "Active". We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPOONER, Stephanie Jane | 28 June 2001 | - | 1 |
WHITFIELD, Christine | 28 June 2001 | - | 1 |
WHITFIELD, Peter John | 22 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 28 July 2020 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 13 April 2019 | |
MR01 - N/A | 15 November 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 30 March 2018 | |
PSC01 - N/A | 02 August 2017 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 26 April 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 02 July 2014 | |
CH01 - Change of particulars for director | 02 July 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AD01 - Change of registered office address | 04 July 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 06 July 2011 | |
SH01 - Return of Allotment of shares | 23 June 2011 | |
AA - Annual Accounts | 15 April 2011 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 16 May 2009 | |
MEM/ARTS - N/A | 05 January 2009 | |
CERTNM - Change of name certificate | 29 December 2008 | |
287 - Change in situation or address of Registered Office | 07 August 2008 | |
363a - Annual Return | 03 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2008 | |
AA - Annual Accounts | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
288a - Notice of appointment of directors or secretaries | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 27 February 2008 | |
363s - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363s - Annual Return | 10 July 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 26 July 2003 | |
AA - Annual Accounts | 01 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2003 | |
225 - Change of Accounting Reference Date | 24 December 2002 | |
363s - Annual Return | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2001 | |
287 - Change in situation or address of Registered Office | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 10 July 2001 | |
288b - Notice of resignation of directors or secretaries | 10 July 2001 | |
NEWINC - New incorporation documents | 28 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 November 2018 | Outstanding |
N/A |
Debenture | 03 March 2008 | Outstanding |
N/A |
Debenture | 14 September 2001 | Outstanding |
N/A |