About

Registered Number: 04970660
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 22 Queen Street, Cannock, Staffordshire, WS11 1AE

 

Having been setup in 2003, Cpms Training Services Ltd has its registered office in Staffordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Andrew James 05 December 2003 - 1
CHAGGER, Ravinder 20 November 2003 05 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BRYAN, Janet 01 October 2006 - 1
BALLENTINE, Robert Alan 05 December 2003 01 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 29 January 2008
AC92 - N/A 26 January 2008
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.