Background WavePink WaveYellow Wave

CPL SOLUTIONS INTERNATIONAL LIMITED (NI068591)

CPL SOLUTIONS INTERNATIONAL LIMITED (NI068591) is an active UK company. incorporated on 21 March 2008. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CPL SOLUTIONS INTERNATIONAL LIMITED has been registered for 18 years. Current directors include CONN, Lorna.

Company Number
NI068591
Status
active
Type
ltd
Incorporated
21 March 2008
Age
18 years
Address
4th Floor Craig Plaza, Belfast, BT1 5EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CONN, Lorna
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL SOLUTIONS INTERNATIONAL LIMITED

CPL SOLUTIONS INTERNATIONAL LIMITED is an active company incorporated on 21 March 2008 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CPL SOLUTIONS INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 78200)

Status

active

Active since 18 years ago

Company No

NI068591

LTD Company

Age

18 Years

Incorporated 21 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

CPL (NORTHERN IRELAND) LIMITED
From: 21 March 2008To: 12 December 2016
Contact
Address

4th Floor Craig Plaza 51 Fountain Street Belfast, BT1 5EA,

Previous Addresses

Royal House 1-3 Arthur Street Belfast BT1 4GA
From: 23 June 2016To: 28 August 2019
Granite House 31/35 st. Mary's Street Newry BT34 1LR
From: 21 March 2008To: 23 June 2016
Timeline

10 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
May 13
Director Joined
May 13
Owner Exit
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Jul 25
Director Left
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TUGHANS COMPANY SECRETARIAL LIMITED

Active
3 Bedford Square, BelfastBT2 7EP
Corporate secretary
Appointed 24 Aug 2012

CONN, Lorna

Active
Craig Plaza, BelfastBT1 5EA
Born January 1980
Director
Appointed 01 Oct 2021

TIERNEY, Josephine

Resigned
The Paddocks, Selandia, Blackrock
Secretary
Appointed 21 Mar 2008
Resigned 16 Jun 2009

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 21 Mar 2008
Resigned 21 Mar 2008

WILTON SECRETARIAL LIMITED

Resigned
Fitzwilton House, Dublin2
Corporate secretary
Appointed 16 Jun 2009
Resigned 24 Aug 2012

CARROLL, Paul

Resigned
Craig Plaza, BelfastBT1 5EA
Born March 1964
Director
Appointed 19 Apr 2013
Resigned 01 Oct 2021

HERATY, Anne

Resigned
2 Highfield Road, Dublin 6
Born April 1960
Director
Appointed 21 Mar 2008
Resigned 01 Feb 2022

LEECH, Seána

Resigned
Haddington Road, Dublin 4
Born September 1971
Director
Appointed 24 Mar 2023
Resigned 19 Feb 2026

TIERNEY, Josephine

Resigned
The Paddocks, Selandia, Blackrock
Born February 1965
Director
Appointed 21 Mar 2008
Resigned 19 Apr 2013

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 21 Mar 2008
Resigned 21 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Merrion Square, Dublin 2D02R299

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2021
Merrion Square, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 August 2023
RP04AP01RP04AP01
Change Corporate Secretary Company With Change Date
5 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Resolution
12 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 December 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Change Sail Address Company
26 October 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
26 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Legacy
3 August 2009
296(NI)296(NI)
Legacy
20 July 2009
371S(NI)371S(NI)
Legacy
22 April 2008
295(NI)295(NI)
Legacy
22 April 2008
296(NI)296(NI)
Legacy
22 April 2008
296(NI)296(NI)
Incorporation Company
21 March 2008
NEWINCIncorporation