Advanced company searchLink opens in new window

CME INSULATED CONSTRUCTION LIMITED

Company number 04463700

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
31 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
17 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
12 Jun 2019 PSC01 Notification of Melissa Verity Edwards as a person with significant control on 16 March 2017
12 Jun 2019 PSC01 Notification of Anna Edwards as a person with significant control on 18 May 2017
05 Nov 2018 AA Micro company accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
18 Jun 2018 PSC01 Notification of Christopher Clive Edwards as a person with significant control on 1 June 2016
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
18 May 2017 AP01 Appointment of Mrs Anna Edwards as a director on 18 May 2017
18 May 2017 TM02 Termination of appointment of Anna Edwards as a secretary on 18 May 2017
29 Mar 2017 AP01 Appointment of Miss Melissa Verity Edwards as a director on 16 March 2017
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
10 Mar 2017 AD01 Registered office address changed from Allensbank Narberth Pembrokeshire SA67 8RF to Horsemanstone Horsemanstone Amroth Road, Llanteg Narberth Pembrokeshire SA67 8QJ on 10 March 2017
15 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2