Advanced company searchLink opens in new window

CMT SERVICES LIMITED

Company number 08788250

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)
26 Mar 2019 AA01 Current accounting period extended from 27 March 2019 to 31 March 2019
26 Mar 2019 AA Micro company accounts made up to 31 March 2018
26 Dec 2018 AA01 Previous accounting period shortened from 28 March 2018 to 27 March 2018
26 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 AA Micro company accounts made up to 31 March 2017
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
30 Sep 2017 AP01 Appointment of Mrs Katie Elizabeth Coyne as a director on 1 April 2017
30 Sep 2017 PSC01 Notification of Katie Elizabeth Coyne as a person with significant control on 1 April 2017
30 Sep 2017 TM01 Termination of appointment of Thomas Michael Coyne as a director on 1 April 2017
30 Sep 2017 PSC07 Cessation of Thomas Michael Coyne as a person with significant control on 1 April 2017
02 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
09 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
30 Apr 2015 TM01 Termination of appointment of Katie Elizabeth Price as a director on 31 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
30 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
26 Jun 2014 CH01 Director's details changed for Mr Thomas Michael Coyne on 1 January 2014
26 Jun 2014 AD01 Registered office address changed from 78 Edward Gardens Woolston Warrington Cheshire WA1 4QT United Kingdom on 26 June 2014
26 Jun 2014 AP01 Appointment of Miss Katie Elizabeth Price as a director