About

Registered Number: 04118571
Date of Incorporation: 01/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Gladepoint, Gleaming Wood Drive, Lordswood, Kent, ME5 8RF

 

Established in 2000, Cps Office Supplies Ltd are based in Lordswood in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Ian Robert 01 December 2000 - 1
STOREY, Mark 01 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 21 January 2014
CH03 - Change of particulars for secretary 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 01 September 2010
CH01 - Change of particulars for director 17 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
287 - Change in situation or address of Registered Office 15 March 2007
287 - Change in situation or address of Registered Office 18 February 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 21 January 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 29 April 2002
225 - Change of Accounting Reference Date 25 April 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.