- Company Overview for CUMERSKY LTD (09654275)
- Filing history for CUMERSKY LTD (09654275)
- People for CUMERSKY LTD (09654275)
- More for CUMERSKY LTD (09654275)
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) |
---|---|---|---|
10 Apr 2024 | AD01 | Registered office address changed from Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG England to 106 Castlesteads Drive Carlisle CA2 7XD on 10 April 2024 | |
30 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jan 2023 | AD01 | Registered office address changed from 101 Greystone Road Carlisle CA1 2DG England to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 23 January 2023 | |
24 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
05 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
22 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
23 Dec 2020 | TM01 | Termination of appointment of Avril Ann Cumersky as a director on 23 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Ian Keith Cumersky as a person with significant control on 23 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Avril Ann Cumersky as a person with significant control on 23 December 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
11 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Ian Keith Cumersky as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Avril Ann Cumersky as a person with significant control on 20 February 2017 | |
27 Apr 2017 | SH08 | Change of share class name or designation | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | AP01 | Appointment of Avril Ann Cumersky as a director on 20 February 2017 |