About

Registered Number: 03443782
Date of Incorporation: 02/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Security House Westbound A55 Expressway, Northop Hall, Mold, CH7 6HB

 

Cps Monitoring Ltd was registered on 02 October 1997, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at Cps Monitoring Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 28 August 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 10 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 November 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 17 November 2010
AR01 - Annual Return 12 November 2010
MEM/ARTS - N/A 15 July 2010
RESOLUTIONS - N/A 05 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 25 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
AA - Annual Accounts 24 March 2010
CH01 - Change of particulars for director 18 December 2009
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
353 - Register of members 17 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363a - Annual Return 08 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2005
353 - Register of members 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 06 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 04 September 2000
225 - Change of Accounting Reference Date 04 September 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 26 January 1999
288b - Notice of resignation of directors or secretaries 07 October 1997
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.