- Company Overview for CPM SOLUTIONS LIMITED (07950007)
- Filing history for CPM SOLUTIONS LIMITED (07950007)
- People for CPM SOLUTIONS LIMITED (07950007)
- More for CPM SOLUTIONS LIMITED (07950007)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
26 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
19 Jan 2023 | CH01 | Director's details changed for Mr Mason Charles Lockett on 16 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Mr Mason Charles Lockett as a person with significant control on 16 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Mrs Claire Elizabeth Lockett as a person with significant control on 16 January 2023 | |
12 Jan 2023 | CH01 | Director's details changed for Mr Mason Charles Lockett on 9 January 2023 | |
11 Jan 2023 | PSC04 | Change of details for Mrs Claire Elizabeth Lockett as a person with significant control on 10 January 2023 | |
11 Jan 2023 | PSC04 | Change of details for Mr Mason Charles Lockett as a person with significant control on 10 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Mr Mason Charles Lockett as a person with significant control on 10 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Mrs Claire Elizabeth Lockett as a person with significant control on 10 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to Unit 3B Stone Pier Boatyard Shore Road Warsash Southampton SO31 9FR on 10 January 2023 | |
20 Dec 2022 | CH01 | Director's details changed for Mr Mason Charles Lockett on 20 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 20 December 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from 16 Topiary Gardens Locks Heath Southampton Hampshire SO31 6RX United Kingdom to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 18 October 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates |