CPM ENGINEERING DESIGN SERVICES LTD
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Voluntary strike-off action has been suspended |
15/02/2215 February 2022 | Voluntary strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
07/01/227 January 2022 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/04/1426 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS UNITED KINGDOM |
27/03/1327 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
06/04/116 April 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MAYNE |
06/04/116 April 2011 | DIRECTOR APPOINTED MRS SUSAN MAYNE |
06/04/116 April 2011 | SECRETARY APPOINTED MRS SUSAN MAYNE |
06/04/116 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYNE |
25/03/1125 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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