CMD LIMITED

Company Documents

DateDescription
11/10/2511 October 2025 New

View Document

11/10/2511 October 2025 New

View Document

11/10/2511 October 2025 New

View Document

29/08/2529 August 2025 NewTermination of appointment of Jonathan Holding as a director on 2025-08-29

View Document

01/08/251 August 2025 Resolutions

View Document

01/08/251 August 2025 Memorandum and Articles of Association

View Document

29/07/2529 July 2025 Satisfaction of charge 022903870010 in full

View Document

25/07/2525 July 2025 Appointment of Mr Michael Malins as a director on 2025-07-25

View Document

23/05/2523 May 2025 Registration of charge 022903870011, created on 2025-05-21

View Document

19/05/2519 May 2025 Change of details for Luceco Holdings Limited as a person with significant control on 2025-05-19

View Document

16/05/2516 May 2025 Change of details for Luceco Holdings Limited as a person with significant control on 2025-03-05

View Document

09/04/259 April 2025 Registration of charge 022903870010, created on 2025-04-07

View Document

31/03/2531 March 2025 Termination of appointment of Andrew James Fraser as a director on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Baltic Bidco Limited as a person with significant control on 2025-03-05

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/03/2524 March 2025 Notification of Luceco Holdings Limited as a person with significant control on 2025-03-05

View Document

16/12/2416 December 2024 Registered office address changed from Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Building E Stafford Park 1 Stafford Park 1 Telford TF3 3BD on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

07/10/247 October 2024 Change of details for Baltic Bidco Limited as a person with significant control on 2024-09-27

View Document

02/10/242 October 2024 Appointment of Mr James Russell Hall as a director on 2024-09-27

View Document

30/09/2430 September 2024 Appointment of Roger Michael Peak as a secretary on 2024-09-27

View Document

30/09/2430 September 2024 Termination of appointment of Andrew Olaf Fischer as a director on 2024-09-27

View Document

30/09/2430 September 2024 Termination of appointment of Maria Perez Corral as a director on 2024-09-27

View Document

30/09/2430 September 2024 Satisfaction of charge 022903870009 in full

View Document

30/09/2430 September 2024 Appointment of Mr Jonathan Charles Hornby as a director on 2024-09-27

View Document

30/09/2430 September 2024 Appointment of Mr William James Hoy as a director on 2024-09-27

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Appointment of Mr Andrew James Fraser as a director on 2024-02-15

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-06 with updates

View Document

06/01/236 January 2023 Cessation of Ideal Industries Holdings Ltd as a person with significant control on 2022-10-25

View Document

02/11/222 November 2022 Registration of charge 022903870009, created on 2022-10-31

View Document

27/10/2227 October 2022 Appointment of Ms Maria Perez Corral as a director on 2022-10-25

View Document

27/10/2227 October 2022 Notification of Baltic Bidco Limited as a person with significant control on 2022-10-25

View Document

27/10/2227 October 2022 Appointment of Mr Andrew Olaf Fischer as a director on 2022-10-25

View Document

27/10/2227 October 2022 Termination of appointment of Kevin James Lamb as a director on 2022-10-25

View Document

27/10/2227 October 2022 Appointment of Jonathan Holding as a director on 2022-10-25

View Document

27/10/2227 October 2022 Termination of appointment of Doug Sanford as a director on 2022-10-25

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR KEVIN JAMES LAMB

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BURKHARDT

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR DOUG SANFORD

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR CARMELLE GIBLIN

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CESSATION OF CABLES HOLDINGS LIMITED AS A PSC

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEAL INDUSTRIES HOLDINGS LTD

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 ADOPT ARTICLES 05/01/2017

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/01/175 January 2017 DIRECTOR APPOINTED CARMELLE GIBLIN

View Document

05/01/175 January 2017 DIRECTOR APPOINTED JEFFREY BURKHARDT

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD COOPER

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY RONALD COOPER

View Document

29/12/1629 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4

View Document

29/12/1629 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

12/12/1612 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/11/129 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY HALL

View Document

10/11/1110 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARK HALL / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD FREDERICK COOPER / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FREDERICK COOPER / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY COLE / 16/10/2009

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED ANTONY MARK HALL

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FISCHER

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN FLETCHER

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN RICHARDSON

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN FISHER

View Document

09/06/089 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/089 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/089 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/089 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/089 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/089 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/089 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/12/073 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0622 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED POWERPLAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/12/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0529 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/10/0428 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

01/12/021 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: SYCAMORE ROAD EASTWOOD TRADING ESTATE ROTHERHAM YORKSHIRE S65 1EN

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/05/005 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/04/00

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/05/9923 May 1999 ADOPT MEM AND ARTS 18/05/99

View Document

23/05/9923 May 1999 VARYING SHARE RIGHTS AND NAMES 18/05/99

View Document

23/05/9923 May 1999 VARYING SHARE RIGHTS AND NAMES 18/05/99

View Document

23/05/9923 May 1999 S366A DISP HOLDING AGM 18/05/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: MORECAMBE ROAD ULVERSTON CUMBRIA LA12 9BN

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/12/9622 December 1996 S366A DISP HOLDING AGM 17/12/96

View Document

22/12/9622 December 1996 S252 DISP LAYING ACC 17/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

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

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

View Document

16/11/9416 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/07/9427 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 AUDITOR'S RESIGNATION

View Document

09/02/949 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 SECRETARY RESIGNED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: 3A CLIFTON SQUARE LYTHAM LYTHAM ST ANNES LANCASHIRE, FY8 5JP

View Document

09/02/949 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/11/9023 November 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990

View Document

02/04/902 April 1990

View Document

22/02/9022 February 1990 NC INC ALREADY ADJUSTED 16/01/90

View Document

22/02/9022 February 1990 £ NC 1000/26000 16/01/90

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 WD 14/12/88 AD 24/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/11/8811 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/10/8818 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/883 October 1988 COMPANY NAME CHANGED BETTERSAFE LIMITED CERTIFICATE ISSUED ON 04/10/88

View Document

26/08/8826 August 1988 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