CTM CARLISLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

11/12/2411 December 2024 Previous accounting period shortened from 2025-03-24 to 2024-06-30

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-24

View Document

07/08/247 August 2024 Previous accounting period extended from 2024-01-31 to 2024-03-24

View Document

26/03/2426 March 2024 Cessation of Thomas Harry Mitchell as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Notification of Contraflow Limited as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Termination of appointment of Robert Geoffrey Mitchell as a director on 2024-03-25

View Document

26/03/2426 March 2024 Appointment of Mr John Douglas Macdonald as a director on 2024-03-25

View Document

26/03/2426 March 2024 Termination of appointment of Thomas Harry Mitchell as a director on 2024-03-25

View Document

26/03/2426 March 2024 Cessation of Robert Geoffrey Mitchell as a person with significant control on 2024-03-25

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

26/02/2426 February 2024 Termination of appointment of Lynda Ann Pringle as a secretary on 2024-01-30

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

18/02/2218 February 2022 Change of details for Mr Thomas Harry Mitchell as a person with significant control on 2016-04-06

View Document

18/02/2218 February 2022 Change of details for Mr Robert Geoffrey Mitchell as a person with significant control on 2016-04-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

14/10/2114 October 2021 Change of share class name or designation

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/06/1926 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/03/1828 March 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 REDUCE ISSUED CAPITAL 29/09/2014

View Document

14/10/1414 October 2014 SOLVENCY STATEMENT DATED 29/09/14

View Document

14/10/1414 October 2014 STATEMENT BY DIRECTORS

View Document

14/10/1414 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/04/143 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY MITCHELL / 16/02/2010

View Document

07/05/107 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HARRY MITCHELL / 16/02/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM UNIT 12E SOUTH MILL WARWICK MILL BUSINESS CENTRE WARWICK BRIDGE CARLISLE CUMBRIA CA4 8RR

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 SHARE RIGHTS 25/02/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: DALMAR HOUSE BARRAS LANE ESTATE, DALSTON CARLISLE CA5 7NY

View Document

10/03/0510 March 2005 NC INC ALREADY ADJUSTED 25/02/05

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 £ NC 100/100000 25/02

View Document

04/03/054 March 2005 COMPANY NAME CHANGED CUMBRIA TRAFFIC MANAGEMENT (2005 ) LIMITED CERTIFICATE ISSUED ON 04/03/05

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 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