CMTL (JF) LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 New

View Document

12/08/2512 August 2025 NewCessation of Idaho Bidco Limited as a person with significant control on 2025-08-01

View Document

12/08/2512 August 2025 NewNotification of Phenna Group Holdings Limited as a person with significant control on 2025-08-01

View Document

16/06/2516 June 2025 Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF England to 4 Oak Spinney Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2025-06-16

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

18/07/2418 July 2024 Satisfaction of charge 011825610005 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 011825610006 in full

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

05/04/245 April 2024 Change of details for Idaho Bidco Limited as a person with significant control on 2024-03-04

View Document

29/11/2329 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

29/11/2329 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

12/07/2312 July 2023 Registration of charge 011825610006, created on 2023-07-06

View Document

06/06/236 June 2023 Registration of charge 011825610005, created on 2023-06-05

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

13/01/2313 January 2023 Satisfaction of charge 011825610004 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 011825610003 in full

View Document

05/04/225 April 2022 Certificate of change of name

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

29/12/2129 December 2021 Registration of charge 011825610003, created on 2021-12-23

View Document

05/11/215 November 2021 Appointment of Mr Paul Barry as a director on 2021-11-01

View Document

05/11/215 November 2021 Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of James Henry John Marsh as a secretary on 2021-11-01

View Document

05/11/215 November 2021 Notification of Idaho Bidco Limited as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Cessation of Strainstall Group Limited as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Appointment of Mr Thomas Gray as a director on 2021-11-01

View Document

05/11/215 November 2021 Appointment of Mr Stuart Abbs as a director on 2021-11-01

View Document

05/11/215 November 2021 Appointment of Mr David George Harrison as a director on 2021-11-01

View Document

05/11/215 November 2021 Termination of appointment of Eoghan Pol O'lionaird as a director on 2021-11-01

View Document

05/11/215 November 2021 Termination of appointment of Robert Woodman Stopford as a director on 2021-11-01

View Document

05/11/215 November 2021 Termination of appointment of James Henry John Marsh as a director on 2021-11-01

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY FOY

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURMEISTER

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR ALEXANDER GEORGE CAMPBELL

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM FISHER HOUSE P O BOX 4 MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA LA14 1HR

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW THOMAS WILLIAMS / 30/06/2017

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DAWKINS

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON FRENCH

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BURMEISTER / 01/08/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 COMPANY NAME CHANGED TESTCONSULT LIMITED CERTIFICATE ISSUED ON 08/09/16

View Document

27/08/1627 August 2016 CHANGE OF NAME 08/08/2016

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ROBERT BUTLER

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRENCH / 11/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM FOY / 11/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW THOMAS WILLIAMS / 11/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT DAWKINS / 11/11/2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM RUBY HOUSE 40A HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RF

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE DEBOORDER

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR ROBERT BUTLER

View Document

07/09/147 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 ARTICLES OF ASSOCIATION

View Document

04/07/144 July 2014 ALTER ARTICLES 19/06/2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STAIN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY DIANE DEBOORDER

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR NICHOLAS PAUL HENRY

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR RICHARD DOUGLAS BURMEISTER

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

21/06/1421 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT DAWKINS / 01/01/2011

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH DEBOORDER / 20/06/2010

View Document

05/07/105 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT DAWKINS / 20/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM FOY / 20/06/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAWKINS / 01/09/2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY FOY / 01/04/2008

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE WILKES / 29/03/2008

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 ALTER MEM AND ARTS 01/01/99

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 ADOPT MEM AND ARTS 04/01/95

View Document

20/01/9520 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED TESTCONSULT C.E.B.T.P. LIMITED CERTIFICATE ISSUED ON 13/09/94

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 £ NC 10000/50000 19/12/

View Document

18/01/8918 January 1989 WD 15/12/88 AD 19/12/88--------- £ SI 25000@1=25000 £ IC 5000/30000

View Document

18/01/8918 January 1989 NC INC ALREADY ADJUSTED

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

06/01/896 January 1989 288B

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: CECIL HOUSE DEANS LANE THELWALL NEAR WARRINGTON CHESHIRE WA4 2TN

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

16/09/8616 September 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 288B

View Document

07/07/867 July 1986 DIRECTOR RESIGNED

View Document

31/01/8631 January 1986 SECRETARY RESIGNED

View Document

22/08/8522 August 1985 SECRETARY RESIGNED

View Document

13/10/8413 October 1984 ANNUAL RETURN MADE UP TO 03/08/84

View Document

22/10/8322 October 1983 ANNUAL RETURN MADE UP TO 01/07/83

View Document

13/10/8013 October 1980 MEMORANDUM OF ASSOCIATION

View Document

30/10/7430 October 1974 SECRETARY RESIGNED

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