CM ENGINEERING COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-03-26 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/10/1630 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MAY / 12/10/2016 |
30/10/1630 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CHRISTINA MAY / 12/10/2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/05/162 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/12/1229 December 2012 | PREVEXT FROM 30/03/2012 TO 31/03/2012 |
04/05/124 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
08/02/118 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MAY / 01/10/2009 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 46 WOODLEIGH ROAD NEWTON ABBOT DEVON TQ12 1PW |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | SECRETARY'S PARTICULARS CHANGED |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/05/031 May 2003 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED |
08/02/038 February 2003 | SECRETARY RESIGNED |
08/02/038 February 2003 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 10 WATERSIDE HOUSE DUNNS LANE UPTON UPON SEA WORCESTER WORCESTERSHIRE WR8 0HZ |
08/02/038 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
17/09/0117 September 2001 | REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 48G LUCIRNE ROAD LONDON W5 1TZ |
11/07/0111 July 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/03/01 |
14/05/0114 May 2001 | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | NEW DIRECTOR APPOINTED |
23/08/0023 August 2000 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 84 CREFFIELD ROAD LONDON W3 9PX |
08/05/008 May 2000 | NEW SECRETARY APPOINTED |
16/04/0016 April 2000 | REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
16/04/0016 April 2000 | DIRECTOR RESIGNED |
16/04/0016 April 2000 | SECRETARY RESIGNED |
11/04/0011 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company