| Date | Description |
| 2025-09-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/08/2025:LIQ. CASE NO.1 |
| 2025-08-03 |
delete source_ip 46.32.252.68 |
| 2025-08-03 |
insert source_ip 92.204.68.34 |
| 2025-08-03 |
update robots_txt_status www.cmi-ltd.co.uk: 0 => 404 |
| 2025-01-21 |
update statutory_documents 22/08/24 TOTAL EXEMPTION FULL |
| 2024-09-17 |
update statutory_documents PREVSHO FROM 30/01/2025 TO 22/08/2024 |
| 2024-09-09 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 2024-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2024 FROM
OAK TREE COTTAGE 22 CENTRAL AVENUE
ECCLESTON PARK
PRESCOT
L34 2QP
ENGLAND |
| 2024-08-29 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
| 2024-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES |
| 2024-05-29 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
| 2024-04-07 |
delete address 3 MARLBOROUGH WAY HAYDOCK INDUSTRIAL ESTATE ST HELENS MERSEYSIDE WA11 9FT |
| 2024-04-07 |
insert address OAK TREE COTTAGE 22 CENTRAL AVENUE ECCLESTON PARK PRESCOT ENGLAND L34 2QP |
| 2024-04-07 |
update num_mort_outstanding 1 => 0 |
| 2024-04-07 |
update num_mort_satisfied 0 => 1 |
| 2024-04-07 |
update registered_address |
| 2024-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2023-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2023 FROM
3 MARLBOROUGH WAY
HAYDOCK INDUSTRIAL ESTATE
ST HELENS
MERSEYSIDE
WA11 9FT |
| 2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-10-30 => 2024-10-30 |
| 2023-09-27 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
| 2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-10-30 => 2023-10-30 |
| 2022-11-04 |
update robots_txt_status www.cmi-ltd.co.uk: 404 => 0 |
| 2022-10-26 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
| 2022-10-04 |
delete source_ip 160.153.155.213 |
| 2022-10-04 |
insert source_ip 46.32.252.68 |
| 2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
| 2022-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HENRY MCNEILIS / 23/05/2022 |
| 2022-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN MCNEILIS / 23/05/2022 |
| 2021-12-10 |
delete source_ip 188.121.43.45 |
| 2021-12-10 |
insert source_ip 160.153.155.213 |
| 2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-10-30 => 2022-10-30 |
| 2021-11-15 |
update statutory_documents DIRECTOR APPOINTED MRS BRONAGH MCNEILIS |
| 2021-10-18 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
| 2021-06-24 |
update website_status OK => DomainNotFound |
| 2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
| 2021-01-17 |
delete source_ip 188.121.41.54 |
| 2021-01-17 |
insert source_ip 188.121.43.45 |
| 2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
| 2020-12-07 |
update accounts_next_due_date 2021-01-30 => 2021-10-30 |
| 2020-10-13 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-10-30 => 2021-01-30 |
| 2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-10-30 => 2020-10-30 |
| 2019-10-21 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
| 2019-09-04 |
update statutory_documents 16/05/19 STATEMENT OF CAPITAL GBP 2004 |
| 2019-08-19 |
update statutory_documents ADOPT ARTICLES 16/05/2019 |
| 2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 2018-12-20 |
delete source_ip 188.121.41.115 |
| 2018-12-20 |
insert source_ip 188.121.41.54 |
| 2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-10-30 => 2019-10-30 |
| 2018-09-27 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
| 2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 2017-11-07 |
update account_category MEDIUM => TOTAL EXEMPTION FULL |
| 2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
| 2017-11-07 |
update accounts_next_due_date 2017-10-30 => 2018-10-30 |
| 2017-10-11 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
| 2017-10-06 |
update website_status DomainNotFound => OK |
| 2017-06-05 |
update website_status OK => DomainNotFound |
| 2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-10-30 => 2017-10-30 |
| 2016-11-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16 |
| 2016-07-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
| 2016-07-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
| 2016-06-16 |
update statutory_documents 24/05/16 FULL LIST |
| 2016-03-11 |
update website_status OK => DomainNotFound |
| 2015-10-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-10-30 => 2016-10-30 |
| 2015-09-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15 |
| 2015-07-07 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
| 2015-07-07 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
| 2015-06-05 |
update statutory_documents 24/05/15 FULL LIST |
| 2015-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MCNEILIS / 23/05/2015 |
| 2015-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HENRY MCNEILIS / 23/05/2015 |
| 2015-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORMAN MCNEILIS / 23/05/2015 |
| 2015-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOREEN MCNEILIS / 23/05/2015 |
| 2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
| 2014-09-07 |
update accounts_next_due_date 2014-10-30 => 2015-10-30 |
| 2014-08-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14 |
| 2014-08-07 |
update account_category MEDUM => MEDIUM |
| 2014-06-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
| 2014-06-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
| 2014-05-28 |
update statutory_documents 24/05/14 FULL LIST |
| 2013-12-01 |
update website_status EmptyPage => OK |
| 2013-12-01 |
delete source_ip 188.121.63.55 |
| 2013-12-01 |
insert source_ip 188.121.41.115 |
| 2013-09-06 |
update account_category TOTAL EXEMPTION SMALL => MEDUM |
| 2013-09-06 |
update accounts_last_madeup_date 2011-07-31 => 2013-01-31 |
| 2013-09-06 |
update accounts_next_due_date 2013-10-30 => 2014-10-30 |
| 2013-08-18 |
update website_status OK => EmptyPage |
| 2013-08-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13 |
| 2013-07-01 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
| 2013-07-01 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
| 2013-06-23 |
update account_ref_month 7 => 1 |
| 2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2013-10-30 |
| 2013-06-11 |
update statutory_documents 24/05/13 FULL LIST |
| 2013-06-01 |
update website_status OK => ServerDown |
| 2013-05-21 |
update website_status FlippedRobotsTxt => OK |
| 2013-05-21 |
delete source_ip 217.199.160.207 |
| 2013-05-21 |
insert source_ip 188.121.63.55 |
| 2013-05-13 |
update website_status OK => FlippedRobotsTxt |
| 2013-04-07 |
update website_status OK |
| 2013-04-07 |
delete source_ip 188.121.63.55 |
| 2013-04-07 |
insert source_ip 217.199.160.207 |
| 2013-03-01 |
update website_status ServerDown |
| 2012-10-19 |
update statutory_documents CURREXT FROM 30/07/2012 TO 30/01/2013 |
| 2012-05-28 |
update statutory_documents 24/05/12 FULL LIST |
| 2011-11-16 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
| 2011-05-24 |
update statutory_documents 24/05/11 FULL LIST |
| 2011-04-20 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
| 2010-05-25 |
update statutory_documents 24/05/10 FULL LIST |
| 2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MCNEILIS / 24/05/2010 |
| 2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HENRY MCNEILIS / 24/05/2010 |
| 2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORMAN MCNEILIS / 24/05/2010 |
| 2009-12-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
| 2009-08-19 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2009-08-04 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2009-05-28 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 2009-05-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2009-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2009 FROM
3 MARLBOROUGH WAY
HAYDOCK INDUSTRIAL ESTATE
ST HELENS
MERSEYSIDE
WA11 9FT |
| 2009-05-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-12-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 |
| 2008-05-30 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 2007-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
| 2007-05-30 |
update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
| 2007-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
| 2006-06-06 |
update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
| 2006-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
| 2005-06-06 |
update statutory_documents RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
| 2004-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
| 2004-06-16 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
| 2004-05-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 |
| 2004-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/04 FROM:
4 MILLBROOK BUSINESS PARK
RAINFORD INDUSTRIAL, RAINFORD
ST. HELENS
MERSEYSIDE WA11 8LZ |
| 2003-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-08-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2003-08-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2003-07-03 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
| 2002-11-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 |
| 2002-08-15 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2002-07-05 |
update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
| 2002-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/01 |
| 2001-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2001-07-05 |
update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
| 2001-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
| 2000-07-17 |
update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS |
| 2000-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/00 FROM:
37 CLARENDON COURT
WINWICK QUAY IND.ESTATE
WINWICK
WARRINGTON WA2 8QP |
| 1999-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
| 1999-09-13 |
update statutory_documents RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS |
| 1999-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/98 |
| 1998-08-04 |
update statutory_documents RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS |
| 1997-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
| 1997-08-20 |
update statutory_documents RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS |
| 1996-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
| 1996-07-19 |
update statutory_documents RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS |
| 1995-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
| 1995-07-11 |
update statutory_documents RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS |
| 1994-08-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/07 |
| 1994-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1994-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1994-07-21 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-07-21 |
update statutory_documents SECRETARY RESIGNED |
| 1994-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |