CMP UTILITIES LTD

Company Documents

DateDescription
30/12/2430 December 2024 Progress report in a winding up by the court

View Document

21/11/2321 November 2023 Registered office address changed from 58 Broom Mills Road Farsley Pudsey West Yorkshire LS28 5GR United Kingdom to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of a liquidator

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-07-18

View Document

05/09/235 September 2023 Previous accounting period shortened from 2024-04-05 to 2023-07-18

View Document

23/08/2323 August 2023 Order of court to wind up

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-04-05

View Document

18/07/2318 July 2023 Annual accounts for year ending 18 Jul 2023

View Accounts

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/07/2018 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/06/1910 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR CRAIG MICHAEL PRESKEY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PRESKEY

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG PRESKEY

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE PRESKEY

View Document

29/03/1929 March 2019 CESSATION OF CRAIG MICHAEL PRESKEY AS A PSC

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 CURRSHO FROM 31/08/2019 TO 05/04/2019

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1721 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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