Advanced company searchLink opens in new window

CPOMS HOLDINGS LIMITED

Company number 03855196

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)
16 Apr 2018 AD01 Registered office address changed from Meritec House Acorn Business Park Skipton North Yorkshire BD23 2UE to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 April 2018
22 Mar 2018 MA Memorandum and Articles of Association
22 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-01
14 Mar 2018 CONNOT Change of name notice
09 Mar 2018 MR01 Registration of charge 038551960002, created on 1 March 2018
05 Mar 2018 TM01 Termination of appointment of Adam Wilkinson as a director on 1 March 2018
05 Mar 2018 TM01 Termination of appointment of Steven Paul Wilkinson as a director on 1 March 2018
02 Mar 2018 MR01 Registration of charge 038551960001, created on 1 March 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Feb 2018 PSC08 Notification of a person with significant control statement
01 Feb 2018 PSC07 Cessation of Adam Wilkinson as a person with significant control on 24 October 2017
01 Feb 2018 PSC07 Cessation of John Anthony Wild as a person with significant control on 24 October 2017
04 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares and remove authorised capital limit 24/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 SH02 Sub-division of shares on 24 October 2017
04 Jan 2018 CC04 Statement of company's objects
04 Jan 2018 SH08 Change of share class name or designation
23 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
10 Oct 2017 CH01 Director's details changed for Mr John Anthony Wild on 26 January 2016
10 Oct 2017 PSC04 Change of details for Mr John Anthony Wild as a person with significant control on 7 July 2017
10 Oct 2017 CH01 Director's details changed for Mr John Anthony Wild on 7 July 2017
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
15 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
16 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015