Advanced company searchLink opens in new window

CPOMS SYSTEMS LIMITED

Company number 11084090

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)
09 Dec 2021 AP01 Appointment of Mr Adam Solomon as a director on 4 December 2021
09 Dec 2021 AP01 Appointment of Mr Robert Hausmann as a director on 4 December 2021
09 Dec 2021 AP01 Appointment of Mr Mac Williams as a director on 4 December 2021
09 Dec 2021 AP01 Appointment of Mr Robert Nye as a director on 4 December 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
15 Oct 2021 MR04 Satisfaction of charge 110840900001 in full
15 Oct 2021 MR04 Satisfaction of charge 110840900002 in full
07 Oct 2021 MR01 Registration of charge 110840900003, created on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr Lawrence Contrella as a director on 4 October 2021
05 Oct 2021 TM02 Termination of appointment of Steven Wilkinson as a secretary on 4 October 2021
01 Jun 2021 AA Accounts for a small company made up to 31 May 2020
16 Mar 2021 PSC05 Change of details for Meritec Holdings Limited (03855196) as a person with significant control on 1 March 2018
11 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
21 Feb 2020 AA Accounts for a small company made up to 31 May 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
22 Feb 2019 AA Full accounts made up to 31 May 2018
10 Jan 2019 AP01 Appointment of Kirsty Lancaster as a director on 3 January 2019
14 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
06 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
06 Dec 2018 CH01 Director's details changed for Laura Wild on 6 June 2018
16 Apr 2018 AP01 Appointment of Laura Wild as a director on 6 April 2018
16 Apr 2018 AP01 Appointment of Sophie Wilkinson as a director on 6 April 2018
16 Apr 2018 AP01 Appointment of Michael Campbell as a director on 6 April 2018
16 Apr 2018 AA01 Current accounting period shortened from 30 November 2018 to 31 May 2018
16 Apr 2018 AD01 Registered office address changed from Meritec House Acorn Business Park Skipton North Yorkshire BD23 2UE United Kingdom to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 April 2018