CPM ELECTRICS LTD

Company Documents

DateDescription
22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 APPLICATION FOR STRIKING-OFF

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORGAN / 28/12/2017

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORGAN / 28/12/2017

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORGAN / 15/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORGAN / 15/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 COMPANY NAME CHANGED CPM ELECTRICAL & PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 16/01/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 COMPANY NAME CHANGED CPM ELECTRICS LIMITED CERTIFICATE ISSUED ON 30/06/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 12 AUDLEY CLOSE GRANGE PARK SWINDON WILTSHIRE SN5 6BT

View Document

07/02/167 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 27A HIGH STREET WOOTTON BASSETT SWINDON WILTSHIRE SN4 7AF UNITED KINGDOM

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED CHRISTOPHER MORGAN

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED

View Document

14/01/1414 January 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