Company Information for CP3 SOLUTIONS LIMITED
Moorgate House, 201 Silbury Boulevard, Milton Keynes, BUCKS, MK9 1LZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CP3 SOLUTIONS LIMITED | |
Legal Registered Office | |
Moorgate House 201 Silbury Boulevard Milton Keynes BUCKS MK9 1LZ Other companies in MK9 | |
Company Number | 08373721 | |
---|---|---|
Company ID Number | 08373721 | |
Date formed | 2013-01-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2024 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-22 04:02:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CP3 SOLUTIONS, LLC | 5930 LARKMEADOW DR SAN ANTONIO TX 78233 | Active | Company formed on the 2018-04-04 |
Officer | Role | Date Appointed |
---|---|---|
IAN GORDON SMITH |
||
SIMON WILLIAM THORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUD 4 BUSINESS LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
CLOUD 4 BUSINESS LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/03/22 TO 31/07/22 | |
Change of details for Mr Simon William Thorn as a person with significant control on 2021-12-01 | ||
PSC04 | Change of details for Mr Simon William Thorn as a person with significant control on 2021-12-01 | |
Director's details changed for Mr Simon William Thorn on 2021-12-01 | ||
Director's details changed for Mr Simon William Thorn on 2021-12-01 | ||
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | ||
Change of details for Mr Ian Gordon Smith as a person with significant control on 2021-12-31 | ||
Change of details for Mr Ian Gordon Smith as a person with significant control on 2021-12-31 | ||
Change of details for Mr Simon William Thorn as a person with significant control on 2021-12-31 | ||
Change of details for Mr Simon William Thorn as a person with significant control on 2021-12-31 | ||
PSC04 | Change of details for Mr Ian Gordon Smith as a person with significant control on 2021-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon William Thorn on 2021-12-01 | |
Director's details changed for Mr Ian Gordon Smith on 2021-12-31 | ||
Director's details changed for Mr Simon William Thorn on 2021-12-31 | ||
CH01 | Director's details changed for Mr Ian Gordon Smith on 2021-12-31 | |
REGISTERED OFFICE CHANGED ON 24/12/21 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/21 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
PSC07 | CESSATION OF IAN GORDON SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAM THORN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GORDON SMITH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/14 TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/13 FROM Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom | |
SH01 | 24/01/13 STATEMENT OF CAPITAL GBP 102 | |
AP01 | DIRECTOR APPOINTED MR IAN GORDON SMITH | |
AP01 | DIRECTOR APPOINTED MR SIMON WILLIAM THORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CP3 SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CP3 SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |