CTM CARLISLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
08/04/258 April 2025 | |
08/04/258 April 2025 | |
08/04/258 April 2025 | |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-16 with updates |
11/12/2411 December 2024 | Previous accounting period shortened from 2025-03-24 to 2024-06-30 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-24 |
07/08/247 August 2024 | Previous accounting period extended from 2024-01-31 to 2024-03-24 |
26/03/2426 March 2024 | Cessation of Thomas Harry Mitchell as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Notification of Contraflow Limited as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Termination of appointment of Robert Geoffrey Mitchell as a director on 2024-03-25 |
26/03/2426 March 2024 | Appointment of Mr John Douglas Macdonald as a director on 2024-03-25 |
26/03/2426 March 2024 | Termination of appointment of Thomas Harry Mitchell as a director on 2024-03-25 |
26/03/2426 March 2024 | Cessation of Robert Geoffrey Mitchell as a person with significant control on 2024-03-25 |
24/03/2424 March 2024 | Annual accounts for year ending 24 Mar 2024 |
26/02/2426 February 2024 | Termination of appointment of Lynda Ann Pringle as a secretary on 2024-01-30 |
25/02/2425 February 2024 | Confirmation statement made on 2024-02-16 with updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-01-31 |
18/02/2318 February 2023 | Confirmation statement made on 2023-02-16 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-16 with updates |
18/02/2218 February 2022 | Change of details for Mr Thomas Harry Mitchell as a person with significant control on 2016-04-06 |
18/02/2218 February 2022 | Change of details for Mr Robert Geoffrey Mitchell as a person with significant control on 2016-04-06 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/10/2115 October 2021 | Resolutions |
15/10/2115 October 2021 | Resolutions |
15/10/2115 October 2021 | Resolutions |
14/10/2114 October 2021 | Change of share class name or designation |
13/10/2113 October 2021 | Particulars of variation of rights attached to shares |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/09/2017 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/06/1926 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/03/1828 March 2018 | 31/01/18 UNAUDITED ABRIDGED |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/03/1614 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/02/1517 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/10/1414 October 2014 | REDUCE ISSUED CAPITAL 29/09/2014 |
14/10/1414 October 2014 | SOLVENCY STATEMENT DATED 29/09/14 |
14/10/1414 October 2014 | STATEMENT BY DIRECTORS |
14/10/1414 October 2014 | 14/10/14 STATEMENT OF CAPITAL GBP 1000 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/04/143 April 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/02/1223 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/05/113 May 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY MITCHELL / 16/02/2010 |
07/05/107 May 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HARRY MITCHELL / 16/02/2010 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
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 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 |
25/10/0525 October 2005 | DIRECTOR RESIGNED |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | SHARE RIGHTS 25/02/05 |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: DALMAR HOUSE BARRAS LANE ESTATE, DALSTON CARLISLE CA5 7NY |
10/03/0510 March 2005 | NC INC ALREADY ADJUSTED 25/02/05 |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED |
10/03/0510 March 2005 | £ NC 100/100000 25/02 |
04/03/054 March 2005 | COMPANY NAME CHANGED CUMBRIA TRAFFIC MANAGEMENT (2005 ) LIMITED CERTIFICATE ISSUED ON 04/03/05 |
17/02/0517 February 2005 | DIRECTOR RESIGNED |
17/02/0517 February 2005 | SECRETARY RESIGNED |
16/02/0516 February 2005 | 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