Advanced company searchLink opens in new window

CMTL (JF) LIMITED

Company number 01182561

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-05
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
08 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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