- Company Overview for CMTL (JF) LIMITED (01182561)
- Filing history for CMTL (JF) LIMITED (01182561)
- People for CMTL (JF) LIMITED (01182561)
- Charges for CMTL (JF) LIMITED (01182561)
- More for CMTL (JF) LIMITED (01182561)
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) |
---|---|---|---|
08 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
08 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
11 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
05 Apr 2024 | PSC05 | Change of details for Idaho Bidco Limited as a person with significant control on 4 March 2024 | |
29 Nov 2023 | TM01 | Termination of appointment of David George Harrison as a director on 20 November 2023 | |
29 Nov 2023 | AP01 | Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr Babak Fardaghaie as a director on 17 October 2023 | |
12 Jul 2023 | MR01 | Registration of charge 011825610006, created on 6 July 2023 | |
06 Jun 2023 | MR01 | Registration of charge 011825610005, created on 5 June 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
23 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
23 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
23 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
23 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
13 Jan 2023 | MR04 | Satisfaction of charge 011825610003 in full | |
13 Jan 2023 | MR04 | Satisfaction of charge 011825610004 in full | |
27 Jul 2022 | MR01 | Registration of charge 011825610004, created on 19 July 2022 | |
05 Apr 2022 | CERTNM |
Company name changed james fisher testing services LIMITED\certificate issued on 05/04/22
|
|
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2022 | MA | Memorandum and Articles of Association | |
29 Dec 2021 | MR01 | Registration of charge 011825610003, created on 23 December 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF on 5 November 2021 | |
05 Nov 2021 | AP01 | Appointment of Mr Stuart Abbs as a director on 1 November 2021 | |
05 Nov 2021 | AP01 | Appointment of Mr Thomas Gray as a director on 1 November 2021 |