This company is commonly known as Corporate Project Solutions Limited. The company was founded 29 years ago and was given the registration number 03014568. The firm's registered office is in MARLOW. You can find them at Jubilee House, Third Avenue, Globe Park, Marlow, Bucks. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CORPORATE PROJECT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03014568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Third Avenue, Globe Park, Marlow, Bucks, England, SL7 1EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
450 Brook Drive, Reading, England, RG2 6UU | Director | 12 April 2013 | Active |
18, The Chase, Maidenhead, United Kingdom, SL6 7QW | Director | 26 January 1995 | Active |
450 Brook Drive, Reading, England, RG2 6UU | Director | 01 October 2023 | Active |
450 Brook Drive, Reading, England, RG2 6UU | Director | 01 October 2023 | Active |
450 Brook Drive, Reading, England, RG2 6UU | Director | 01 October 2023 | Active |
35, Ferry Lane, Medmenham, Marlow, SL7 2EZ | Secretary | 26 January 1995 | Active |
Regal House, 4 Station Road, Marlow, SL7 1NZ | Director | 12 April 2013 | Active |
Regal House, 4 Station Road, Marlow, SL7 1NZ | Director | 12 April 2013 | Active |
35, Ferry Lane, Medmenham, Marlow, United Kingdom, SL7 2EZ | Director | 26 January 1995 | Active |
Cps Group Holdings Limited | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Jubilee House, Third Avenue, Marlow, United Kingdom, SL7 1EY |
Nature of control | : |
|
Mr Stephen Robbert Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY |
Nature of control | : |
|
Mr David John Dunning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, The Chase, Maidenhead, England, SL6 7QW |
Nature of control | : |
|
Mr Ivan Mansel Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Ferry Lane, Ferry Lane, Marlow, England, SL7 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Capital | Capital allotment shares. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.