C.P. SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.P. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02224778

Incorporation date

26/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 2 30 Friern Park, London N12 9DACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1988)
dot icon17/01/2026
Change of details for Mr Alexander Donald Leopold Alfonso Maria Moll as a person with significant control on 2026-01-15
dot icon13/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Withdrawal of a person with significant control statement on 2023-12-19
dot icon19/12/2023
Notification of Alexander Donald Leopold Alfonso Moll as a person with significant control on 2023-12-12
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Notification of a person with significant control statement
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon01/08/2023
Termination of appointment of Donald Mcgregor as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Donald Mcgregor as a secretary on 2023-07-31
dot icon01/08/2023
Cessation of Alexander Donald Leopold Alfonso Moll as a person with significant control on 2023-08-01
dot icon07/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Director's details changed for Mr Alexander Donald Leopold Alfonso Moll on 2020-01-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon01/03/2021
Registered office address changed from Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH to Building 2 30 Friern Park London N12 9DA on 2021-03-01
dot icon24/02/2021
Termination of appointment of Marina Giovanna Maria Rita Moll as a director on 2021-02-11
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/04/2018
Change of details for Mr Alexander Donald Leopold Alfonso Moll as a person with significant control on 2018-02-01
dot icon04/04/2018
Director's details changed for Mr Alexander Donald Leopold Alfonso Moll on 2018-02-01
dot icon02/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/04/2018
Director's details changed for Mrs Marina Giovanna Maria Rita Moll on 2018-02-01
dot icon09/03/2018
Change of details for Mr Alexander Donald Leopold Alfonso Moll as a person with significant control on 2018-03-01
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/11/2014
Appointment of Mrs Marina Giovanna Maria Rita Moll as a director on 2014-11-18
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Alexander Donald Leopold Alfonso Moll on 2010-03-31
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon22/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/04/2008
Return made up to 31/03/08; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon21/04/2006
Director's particulars changed
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 31/03/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 31/03/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 31/03/03; full list of members
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon18/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon13/04/2000
Return made up to 31/03/00; full list of members
dot icon15/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon15/04/1999
Return made up to 31/03/99; full list of members
dot icon21/05/1998
Return made up to 31/03/98; no change of members
dot icon15/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon25/09/1997
Registered office changed on 25/09/97 from: vestry house greyfriars passage newgate street london EC1A 7HA
dot icon12/05/1997
Return made up to 31/03/97; no change of members
dot icon12/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon20/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/05/1996
Return made up to 31/03/96; full list of members
dot icon05/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon05/04/1995
Return made up to 31/03/95; no change of members
dot icon23/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon04/11/1994
Registered office changed on 04/11/94 from: 9 kingsway london WC2B 6XF
dot icon17/05/1994
Return made up to 31/03/94; no change of members
dot icon01/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon01/02/1994
Resolutions
dot icon05/06/1993
Return made up to 31/03/93; full list of members
dot icon25/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon04/06/1992
Full accounts made up to 1992-03-31
dot icon04/06/1992
Return made up to 31/03/92; no change of members
dot icon24/07/1991
Full accounts made up to 1991-03-31
dot icon24/07/1991
Return made up to 31/03/91; no change of members
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon13/11/1990
Return made up to 31/03/90; full list of members
dot icon13/03/1990
Full accounts made up to 1989-03-31
dot icon14/09/1989
Return made up to 31/03/89; full list of members
dot icon04/01/1989
Certificate of change of name
dot icon07/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Registered office changed on 14/03/88 from: 9 kingsway london WC2B 6XF
dot icon09/03/1988
Registered office changed on 09/03/88 from: 124-128 city road london EC1V 2NJ
dot icon26/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-22.13 % *

* during past year

Cash in Bank

£31,101.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.39K
-
0.00
11.06K
-
2022
0
14.33K
-
0.00
39.94K
-
2023
0
14.84K
-
25.11K
31.10K
-
2023
0
14.84K
-
25.11K
31.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.84K £Ascended3.57 % *

Total Assets(GBP)

-

Turnover(GBP)

25.11K £Ascended- *

Cash in Bank(GBP)

31.10K £Descended-22.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Donald
Director
01/01/1993 - 31/07/2023
7
Mcgregor, Donald
Secretary
01/01/1993 - 31/07/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.P. SERVICES LIMITED

C.P. SERVICES LIMITED is an(a) Active company incorporated on 26/02/1988 with the registered office located at Building 2 30 Friern Park, London N12 9DA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.P. SERVICES LIMITED?

toggle

C.P. SERVICES LIMITED is currently Active. It was registered on 26/02/1988 .

Where is C.P. SERVICES LIMITED located?

toggle

C.P. SERVICES LIMITED is registered at Building 2 30 Friern Park, London N12 9DA.

What does C.P. SERVICES LIMITED do?

toggle

C.P. SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C.P. SERVICES LIMITED?

toggle

The latest filing was on 17/01/2026: Change of details for Mr Alexander Donald Leopold Alfonso Maria Moll as a person with significant control on 2026-01-15.