Company NameCommunication Project Services Limited
DirectorsKevin Downs and Alex Downs
Company StatusActive
Company Number03873078
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Downs
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2004(5 years after company formation)
Appointment Duration19 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address73 Lytton Avenue
Letchworth Garden City
SG6 3HY
Director NameMr Alex Downs
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address151 Askew Road
London
W12 9AU
Director NameNeil Gillespie MacDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleProject Manager
Correspondence Address29 Waysbrook
Letchworth
Hertfordshire
SG6 2DT
Secretary NameMr Kevin Downs
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manor Close
Letchworth Garden City
Herts
SG6 3NN
Director NameMr Kevin Downs
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7 Manor Close
Letchworth Garden City
Herts
SG6 3NN
Director NameGary Maurice Brennan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 December 2004)
RoleSales & Marketing
Correspondence Address4 Sunny Croft
Harlow
Essex
CM18 7BJ
Secretary NameAngela Jane Brennan
NationalityBritish
StatusResigned
Appointed27 September 2004(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 December 2004)
RoleCompany Director
Correspondence Address4 Sunnycroft
Harlow
Essex
CM18 7BJ
Director NameMrs Anne Deborah Downs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(5 years after company formation)
Appointment Duration7 years (resigned 03 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 St. Marys Close
Letchworth
Hertfordshire
SG6 3NW
Secretary NameMrs Anne Deborah Downs
NationalityBritish
StatusResigned
Appointed04 December 2004(5 years after company formation)
Appointment Duration7 years (resigned 03 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 St Marys Close
Letchworth
Hertfordshire
SG6 3NW
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Contact

Websitecps-limited.co.uk

Location

Registered Address151 Askew Road
London
W12 9AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Kevin Graham Downs
100.00%
Ordinary

Financials

Year2014
Net Worth£807,610
Cash£595,594

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
15 November 2019Director's details changed for Mr Kevin Downs on 29 July 2019 (2 pages)
15 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
11 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 December 2013Director's details changed for Mr Kevin Downs on 1 July 2011 (2 pages)
11 December 2013Director's details changed for Mr Kevin Downs on 1 July 2011 (2 pages)
11 December 2013Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 11 December 2013 (1 page)
11 December 2013Director's details changed for Mr Kevin Downs on 1 July 2011 (2 pages)
11 December 2013Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 11 December 2013 (1 page)
11 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 December 2011Termination of appointment of Anne Downs as a director (1 page)
23 December 2011Termination of appointment of Anne Downs as a secretary (1 page)
23 December 2011Termination of appointment of Anne Downs as a director (1 page)
23 December 2011Termination of appointment of Anne Downs as a secretary (1 page)
24 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Mrs Anne Deborah Downs on 1 September 2011 (2 pages)
6 September 2011Director's details changed for Mrs Anne Deborah Downs on 1 September 2011 (2 pages)
6 September 2011Secretary's details changed for Mrs Anne Deborah Downs on 1 September 2011 (2 pages)
6 September 2011Secretary's details changed for Mrs Anne Deborah Downs on 1 September 2011 (2 pages)
6 September 2011Director's details changed for Mrs Anne Deborah Downs on 1 September 2011 (2 pages)
6 September 2011Secretary's details changed for Mrs Anne Deborah Downs on 1 September 2011 (2 pages)
5 July 2011Director's details changed for Mr Kevin Downs on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Kevin Downs on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Kevin Downs on 4 July 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 May 2010Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 11 May 2010 (1 page)
20 November 2009Director's details changed for Kevin Downs on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Anne Deborah Downs on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Anne Deborah Downs on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Kevin Downs on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Anne Deborah Downs on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Kevin Downs on 1 October 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 November 2008Return made up to 25/10/08; full list of members (4 pages)
6 November 2008Return made up to 25/10/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 October 2007Return made up to 25/10/07; full list of members (7 pages)
30 October 2007Return made up to 25/10/07; full list of members (7 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 November 2006Return made up to 25/10/06; full list of members (7 pages)
9 November 2006Return made up to 25/10/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 February 2005Return made up to 08/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(6 pages)
25 February 2005Registered office changed on 25/02/05 from: 29/31 new street st. Neots cambridgeshire PE19 1AJ (1 page)
25 February 2005Registered office changed on 25/02/05 from: 29/31 new street st. Neots cambridgeshire PE19 1AJ (1 page)
25 February 2005Return made up to 08/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(6 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Secretary resigned (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Director resigned (1 page)
16 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 December 2003Return made up to 08/11/03; full list of members (7 pages)
17 December 2003Return made up to 08/11/03; full list of members (7 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2002Director's particulars changed (1 page)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 November 2001Return made up to 08/11/01; full list of members (6 pages)
19 November 2001Return made up to 08/11/01; full list of members (6 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: 5 broadcroft letchworth hertfordshire SG6 3UA (1 page)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 July 2001Registered office changed on 13/07/01 from: 5 broadcroft letchworth hertfordshire SG6 3UA (1 page)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
7 December 1999Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
22 November 1999Ad 11/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Ad 11/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
15 November 1999Director resigned (1 page)
8 November 1999Incorporation (8 pages)
8 November 1999Incorporation (8 pages)