Advanced company searchLink opens in new window

CMTS NORTH WEST LTD

Company number 09412574

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)
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