CMP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Satisfaction of charge 034976890014 in full

View Document

04/06/254 June 2025 Satisfaction of charge 034976890015 in full

View Document

30/04/2530 April 2025 Registration of charge 034976890016, created on 2025-04-25

View Document

30/04/2530 April 2025 Registration of charge 034976890017, created on 2025-04-25

View Document

04/04/254 April 2025 Satisfaction of charge 034976890013 in full

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/05/242 May 2024 Registration of charge 034976890015, created on 2024-04-24

View Document

01/05/241 May 2024 Registration of charge 034976890014, created on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/07/2312 July 2023 Registration of charge 034976890013, created on 2023-07-07

View Document

11/07/2311 July 2023 Satisfaction of charge 034976890010 in full

View Document

11/07/2311 July 2023 Satisfaction of charge 034976890011 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/11/2129 November 2021 Satisfaction of charge 034976890007 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 034976890006 in full

View Document

26/11/2126 November 2021 Registration of charge 034976890010, created on 2021-11-24

View Document

26/11/2126 November 2021 Registration of charge 034976890011, created on 2021-11-24

View Document

06/10/216 October 2021 Director's details changed for Mr Clive Malcolm Powles on 2021-10-01

View Document

06/10/216 October 2021 Secretary's details changed for Lynne Julie Badger on 2021-10-01

View Document

22/06/2122 June 2021 Registered office address changed from C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT to Mulberry Croft Birmingham Road Bishopton Stratford-upon-Avon CV37 0RN on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 AUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034976890009

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034976890008

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/02/1525 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034976890008

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034976890005

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034976890006

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034976890007

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM HARBURY CROFT CHESTERTON ROAD HARBURY LEAMINGTON SPA CV33 9NH

View Document

05/03/125 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MALCOLM POWLES / 18/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 ARTICLES OF ASSOCIATION

View Document

15/07/0415 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 62 BRANDON PARADE HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4JE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/048 January 2004 COMPANY NAME CHANGED C.M.P. MANAGEMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 08/01/04

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0211 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0223 July 2002 SHARES AGREEMENT OTC

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0219 July 2002 £ NC 100/1000000 02/07/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 12 HAMILTON TERRACE HOLLY WALK LEAMINGTON WARWICKSHIRE CV32 4LY

View Document

18/02/0018 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 ALTER MEM AND ARTS 18/03/98

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

24/03/9824 March 1998 COMPANY NAME CHANGED HEAVYWEIGHT SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

22/01/9822 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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