- Company Overview for CMTS NORTH WEST LTD (09412574)
- Filing history for CMTS NORTH WEST LTD (09412574)
- People for CMTS NORTH WEST LTD (09412574)
- More for CMTS NORTH WEST LTD (09412574)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
01 Nov 2022 | PSC04 | Change of details for Mr Christopher Morgan as a person with significant control on 31 October 2022 | |
31 Oct 2022 | PSC04 | Change of details for Mr Christopher Morgan as a person with significant control on 31 October 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Christopher Morgan on 31 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 21 Hesketh Meadow Lane Lowton Warrington WA3 2AH England to 321 st. Helens Road Leigh WN7 3PA on 31 October 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
07 Dec 2021 | PSC04 | Change of details for Mr Christopher Morgan as a person with significant control on 6 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Christopher Morgan on 6 December 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Christopher Morgan as a person with significant control on 6 December 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from 78 Old Road Ashton-in-Makerfield Wigan Lancs WN4 9BQ to 21 Hesketh Meadow Lane Lowton Warrington WA3 2AH on 6 December 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 78 Old Road Ashton-in-Makerfield Wigan WN4 9BQ England to 78 Old Road Ashton-in-Makerfield Wigan Lancs WN4 9BQ on 22 August 2018 | |
12 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued |