Founded in 2001, Cupel Solutions Ltd has its registered office in Pudsey in Leeds. We don't currently know the number of employees at this organisation. There are 5 directors listed as Walker, Jayne Samantha, Fensome, Michael John, Baxter, Christopher Stephen, Fensome, Michael John, Malaney, John Stephen for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENSOME, Michael John | 10 October 2018 | - | 1 |
BAXTER, Christopher Stephen | 06 April 2002 | 20 September 2015 | 1 |
FENSOME, Michael John | 06 April 2002 | 30 September 2011 | 1 |
MALANEY, John Stephen | 06 April 2002 | 31 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Jayne Samantha | 19 September 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 May 2020 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 18 October 2018 | |
AP01 - Appointment of director | 10 October 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 11 October 2016 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
AA - Annual Accounts | 01 February 2016 | |
AR01 - Annual Return | 31 October 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 31 October 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 06 November 2012 | |
TM01 - Termination of appointment of director | 24 January 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH03 - Change of particulars for secretary | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 03 July 2009 | |
363s - Annual Return | 24 November 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363s - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 14 June 2007 | |
363s - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 12 December 2002 | |
RESOLUTIONS - N/A | 22 November 2002 | |
123 - Notice of increase in nominal capital | 22 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
363s - Annual Return | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
NEWINC - New incorporation documents | 19 September 2001 |