CME AUTOMATION SYSTEMS LTD

Company Documents

DateDescription
08/05/258 May 2025 Notice of move from Administration to Dissolution

View Document

03/12/243 December 2024 Administrator's progress report

View Document

25/06/2425 June 2024 Registered office address changed from Ground Floor 12 King Street Leeds LS1 2HL England to 10 Fleet Place London EC4M 7RB on 2024-06-25

View Document

14/06/2414 June 2024 Notice of deemed approval of proposals

View Document

26/05/2426 May 2024 Statement of affairs with form AM02SOA

View Document

24/05/2424 May 2024 Statement of administrator's proposal

View Document

14/05/2414 May 2024 Appointment of an administrator

View Document

25/04/2425 April 2024 Termination of appointment of Paul Anthony Knight as a director on 2024-04-25

View Document

25/03/2425 March 2024 Registration of charge 126065340002, created on 2024-03-25

View Document

30/01/2430 January 2024 Notification of Endless Llp as a person with significant control on 2024-01-30

View Document

10/01/2410 January 2024 Appointment of Mr Felix James Connolly as a director on 2024-01-01

View Document

10/01/2410 January 2024 Termination of appointment of Nigel Lloyd Irvine as a director on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of Scott Anthony Cullen as a director on 2023-12-08

View Document

01/08/231 August 2023 Termination of appointment of Paul Clive Griffin as a director on 2023-08-01

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Appointment of Mr Paul Clive Griffin as a director on 2023-06-30

View Document

05/07/235 July 2023 Certificate of change of name

View Document

04/07/234 July 2023 Termination of appointment of Richard William Harrison as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Felix James Connolly as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Scott Anthony Cullen as a director on 2023-06-30

View Document

03/07/233 July 2023 Registration of charge 126065340001, created on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Paul Anthony Knight as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Garry Wilson as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Nigel Lloyd Irvine as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Felix James Connolly as a director on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Enact Iii (Gp) Lp as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Endless Llp as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Darren William Forshaw as a director on 2023-06-30

View Document

03/07/233 July 2023 Notification of Shoo 673 Limited as a person with significant control on 2023-06-30

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

16/03/2316 March 2023 Appointment of Mr Richard William Harrison as a director on 2023-03-16

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

11/10/2211 October 2022 Withdrawal of a person with significant control statement on 2022-10-11

View Document

11/10/2211 October 2022 Notification of Endless Llp as a person with significant control on 2020-05-18

View Document

11/10/2211 October 2022 Notification of Enact Iii (Gp) Lp as a person with significant control on 2022-10-10

View Document

03/10/223 October 2022 Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Ground Floor King Street Leeds LS1 2HL on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from Ground Floor King Street Leeds LS1 2HL England to Ground Floor 12 King Street Leeds LS1 2HL on 2022-10-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2018 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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