Advanced company searchLink opens in new window

CUMERSKY LTD

Company number 09654275

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)
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
  • RES13 ‐ The shareholders subsequent to the adoption of the amendment are ian cumersky 6 ordinary a shares; ian cumbersky 4 ordinary b shares. 17/02/2017
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2017 AP01 Appointment of Avril Ann Cumersky as a director on 20 February 2017