About

Registered Number: 05587617
Date of Incorporation: 10/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: C/O Finlayson & Co Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire, HD8 8EL

 

Having been setup in 2005, Cps Financial Solutions Ltd has its registered office in Huddersfield, West Yorkshire. This company has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Craig Anthony 12 October 2005 - 1
ONEILL, Sean Patrick 10 February 2006 23 June 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 24 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 31 July 2018
SH01 - Return of Allotment of shares 17 July 2018
CS01 - N/A 11 July 2018
SH01 - Return of Allotment of shares 14 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 10 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC04 - N/A 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 15 November 2016
SH01 - Return of Allotment of shares 20 July 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 21 May 2012
SH01 - Return of Allotment of shares 17 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
AA - Annual Accounts 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
363a - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.