CMI CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Adam Trussler as a director on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Adam Trussler as a secretary on 2025-06-04

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Sub-division of shares on 2024-06-06

View Document

24/06/2424 June 2024 Sub-division of shares on 2024-06-06

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/07/235 July 2023 Appointment of Mr Stuart Charles Tidy as a director on 2022-01-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068693460003

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1526 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/07/149 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MR ADAM TRUSSLER

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR ADAM TRUSSLER

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORRIS

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORRIS

View Document

22/12/1022 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 01/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 01/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

22/10/0922 October 2009 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

16/04/0916 April 2009 COMPANY NAME CHANGED CMI LEASING LIMITED CERTIFICATE ISSUED ON 20/04/09

View Document

03/04/093 April 2009 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