Advanced company searchLink opens in new window

CMCA INTEGRATED SYSTEMS LIMITED

Company number 09111653

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)
27 Apr 2024 AA01 Previous accounting period shortened from 29 July 2023 to 28 July 2023
14 Oct 2023 AA Micro company accounts made up to 29 July 2022
16 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
27 Apr 2023 AA01 Previous accounting period shortened from 30 July 2022 to 29 July 2022
22 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2022 AA Micro company accounts made up to 30 July 2021
09 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
26 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
26 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
08 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
05 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Jan 2019 AP01 Appointment of Mr Matthew James Stonehouse as a director on 1 January 2019
10 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
11 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
29 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
18 Aug 2014 AD01 Registered office address changed from Unit 35/36 Prospect Road Beechburn Ind Estate Crook Co Durham DL15 8JL United Kingdom to Briardale House West End Witton Le Wear Bishop Auckland Co Durham DL14 0BL on 18 August 2014