- Company Overview for CPOMS SYSTEMS LIMITED (11084090)
- Filing history for CPOMS SYSTEMS LIMITED (11084090)
- People for CPOMS SYSTEMS LIMITED (11084090)
- Charges for CPOMS SYSTEMS LIMITED (11084090)
- More for CPOMS SYSTEMS LIMITED (11084090)
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 |