CBM ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
15/10/2215 October 2022 Final Gazette dissolved following liquidation

View Document

15/10/2215 October 2022 Final Gazette dissolved following liquidation

View Document

19/01/2219 January 2022 Liquidators' statement of receipts and payments to 2021-12-14

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 26 TANYARD HOUSE HIGH STREET BRENTFORD TW8 8LJ ENGLAND

View Document

04/02/194 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR CIARAN MURPHY / 06/04/2016

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 78A TURNHAM GREEN TERRACE CHISWICK LONDON W4 1QN ENGLAND

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN MURPHY / 24/03/2017

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 50 DOREY HOUSE HIGH STREET BRENTFORD TW8 8LD

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN MURPHY / 16/10/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/07/149 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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