Advanced company searchLink opens in new window

CUSTOM MICRO PRODUCTS LIMITED

Company number 01015185

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2010 CH01 Director's details changed for Michel Rapoport on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Mr Derek John Edward Blethyn on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Eric James Dew on 14 January 2010
02 Nov 2009 TM01 Termination of appointment of Alexander Reid as a director
17 Aug 2009 AA Full accounts made up to 30 April 2009
14 Apr 2009 363a Return made up to 31/12/08; full list of members
06 Aug 2008 AA Full accounts made up to 30 April 2008
28 Jan 2008 363a Return made up to 31/12/07; full list of members
24 Nov 2007 395 Particulars of mortgage/charge
08 Nov 2007 395 Particulars of mortgage/charge
08 Nov 2007 395 Particulars of mortgage/charge
03 Aug 2007 AA Full accounts made up to 30 April 2007
31 Jul 2007 288b Director resigned
31 Jul 2007 288b Director resigned
09 Jan 2007 363a Return made up to 31/12/06; full list of members
21 Aug 2006 AA Full accounts made up to 30 April 2006
15 Aug 2006 288c Secretary's particulars changed;director's particulars changed
23 Feb 2006 363a Return made up to 31/12/05; full list of members
14 Feb 2006 288b Director resigned
06 Feb 2006 288b Director resigned
03 Jan 2006 AA Full accounts made up to 30 April 2005
29 Dec 2005 288a New director appointed
15 Dec 2005 288a New director appointed
27 Oct 2005 288b Director resigned
30 Aug 2005 363s Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed