About

Registered Number: 06923160
Date of Incorporation: 03/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 11 Paper Mill End Aldridge Road, Great Barr, Birmingham, B44 8NH

 

Having been setup in 2009, Cpl Service Response Ltd has its registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Dmcs Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DMCS SECRETARIES LIMITED 03 June 2009 03 June 2009 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
RESOLUTIONS - N/A 15 October 2019
PSC02 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 June 2014
SH01 - Return of Allotment of shares 11 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD01 - Change of registered office address 17 May 2010
AA01 - Change of accounting reference date 03 December 2009
CERTNM - Change of name certificate 20 November 2009
RESOLUTIONS - N/A 05 November 2009
RESOLUTIONS - N/A 17 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.