- Company Overview for CM UNIX SOLUTIONS LTD (09579591)
- Filing history for CM UNIX SOLUTIONS LTD (09579591)
- People for CM UNIX SOLUTIONS LTD (09579591)
- Insolvency for CM UNIX SOLUTIONS LTD (09579591)
- More for CM UNIX SOLUTIONS LTD (09579591)
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) |
---|---|---|---|
21 Feb 2024 | AD01 | Registered office address changed from 10a Woods Road Caversham Reading RG4 6NA England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 21 February 2024 | |
21 Feb 2024 | LIQ01 | Declaration of solvency | |
21 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
18 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
20 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
14 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
09 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 80 Water Road Tilehurst Reading RG30 2NN United Kingdom to 10a Woods Road Caversham Reading RG4 6NA on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Miss Emma Jane Harris on 27 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Mr Colin Peter Matthews on 26 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|