CPI INNOVATION SERVICES TRUST LIMITED

06735520
THE WILTON CENTRE WILTON REDCAR TEESSIDE TS10 4RF

Documents

Documents
Date Category Description Pages
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 8 Buy now
29 Dec 2022 accounts Annual Accounts 8 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 8 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Termination of appointment of director (John Howard Anstee) 1 Buy now
04 Mar 2021 officers Termination of appointment of director (Nigel John Perry) 1 Buy now
04 Mar 2021 officers Appointment of director (Mr Francis Joseph Millar) 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 8 Buy now
07 Jan 2020 officers Appointment of director (Mr Mark Gibson) 2 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 8 Buy now
31 Jan 2019 officers Termination of appointment of director (Colin Robert Harrison) 1 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
10 Aug 2018 officers Appointment of secretary (Mrs Nicola Kirtley) 2 Buy now
10 Aug 2018 officers Termination of appointment of secretary (Kirk Siderman-Wolter) 1 Buy now
26 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2018 accounts Annual Accounts 8 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2016 accounts Annual Accounts 8 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 officers Termination of appointment of secretary (Neville Peter Hamlin) 1 Buy now
08 Jun 2016 officers Change of particulars for director (Mr Nigel John Perry) 2 Buy now
29 Mar 2016 officers Appointment of secretary (Mr Kirk Siderman-Wolter) 2 Buy now
17 Mar 2016 officers Termination of appointment of secretary (Timothy James Saunders) 2 Buy now
06 Dec 2015 accounts Annual Accounts 7 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 officers Appointment of secretary (Mr Timothy James Saunders) 2 Buy now
17 Nov 2014 accounts Annual Accounts 6 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 11 Buy now
28 Oct 2013 annual-return Annual Return 5 Buy now
12 Dec 2012 accounts Annual Accounts 11 Buy now
28 Oct 2012 annual-return Annual Return 5 Buy now
28 Oct 2012 officers Change of particulars for director (Professor John Howard Anstee) 2 Buy now
16 Dec 2011 accounts Annual Accounts 11 Buy now
14 Nov 2011 officers Appointment of director (Dr Colin Robert Harrison) 2 Buy now
14 Nov 2011 officers Termination of appointment of director (Neville Hamlin) 1 Buy now
11 Nov 2011 annual-return Annual Return 6 Buy now
19 Apr 2011 miscellaneous Miscellaneous 1 Buy now
04 Nov 2010 annual-return Annual Return 6 Buy now
14 Jul 2010 accounts Annual Accounts 6 Buy now
01 Nov 2009 annual-return Annual Return 5 Buy now
26 Feb 2009 officers Director appointed professor john howard anstee 2 Buy now
25 Feb 2009 officers Director appointed mr nigel john perry 2 Buy now
11 Feb 2009 incorporation Memorandum Articles 15 Buy now
06 Feb 2009 officers Secretary appointed mr neville peter hamlin 2 Buy now
06 Feb 2009 officers Director appointed mr neville peter hamlin 2 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX 1 Buy now
05 Feb 2009 accounts Accounting reference date extended from 31/10/2009 to 31/03/2010 1 Buy now
05 Feb 2009 officers Appointment terminated director ward hadaway incorporations LIMITED 1 Buy now
05 Feb 2009 officers Appointment terminated director colin hewitt 1 Buy now
05 Feb 2009 officers Appointment terminated secretary ward hadaway company secretarial services LIMITED 1 Buy now
30 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2008 incorporation Incorporation Company 22 Buy now