Advanced company searchLink opens in new window

CMD WIRE PRODUCTS LTD

Company number 09798475

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)
29 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
29 Oct 2024 AD01 Registered office address changed from 194 Pontefract Road Cudworth Barnsley S72 8AF United Kingdom to Unit 5 Acorn Phase 3, High Street Grimethorpe Barnsley South Yorkshire S72 7BD on 29 October 2024
30 Sep 2024 AA Unaudited abridged accounts made up to 30 September 2023
20 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
15 May 2023 PSC04 Change of details for Mrs Carrie Anne Payne as a person with significant control on 24 March 2021
15 May 2023 CH01 Director's details changed for Mrs Carrie Anne Payne on 24 March 2021
24 Oct 2022 AA Total exemption full accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
15 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jun 2019 MR01 Registration of charge 097984750002, created on 7 June 2019
10 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
10 Oct 2018 PSC01 Notification of Carrie Anne Payne as a person with significant control on 4 May 2018
10 Oct 2018 PSC01 Notification of David John Yates as a person with significant control on 4 May 2018
10 Oct 2018 PSC04 Change of details for Mr Anthony Marcus Crossland as a person with significant control on 4 May 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
14 Aug 2017 TM01 Termination of appointment of Michael Davies as a director on 12 August 2017