CMICS LIMITED

Register to unlock more data on OkredoRegister

CMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08403062

Incorporation date

14/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

James Watson House, Montgomery Way, Rosehill Carlisle, Cumbria CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon18/03/2026
Return of final meeting in a members' voluntary winding up
dot icon26/04/2025
Declaration of solvency
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Appointment of a voluntary liquidator
dot icon07/04/2025
Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2025-04-07
dot icon31/03/2025
Previous accounting period shortened from 2026-01-31 to 2025-03-20
dot icon17/03/2025
Termination of appointment of Ryan Gordon Benn as a director on 2025-03-06
dot icon24/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon24/02/2025
Previous accounting period shortened from 2025-05-31 to 2025-01-31
dot icon20/01/2025
Termination of appointment of Susan Benn as a director on 2025-01-06
dot icon08/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon07/03/2023
Appointment of Mrs Susan Benn as a director on 2023-03-01
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon18/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon11/08/2020
Termination of appointment of Vicky Louise Mccombie as a secretary on 2020-07-10
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon14/02/2017
Secretary's details changed for Vicky Louise Mccombie on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr Ryan Gordon Benn on 2017-02-14
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/05/2014
Secretary's details changed for Vicky Louise Mccombie on 2014-05-02
dot icon06/05/2014
Director's details changed for Mr Ryan Gordon Benn on 2014-05-02
dot icon14/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon17/07/2013
Secretary's details changed for Vicky Louise Mccombie on 2013-07-16
dot icon17/07/2013
Director's details changed
dot icon05/03/2013
Current accounting period extended from 2014-02-28 to 2014-05-31
dot icon14/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
20/03/2025
dot iconNext due on
20/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
117.41K
-
0.00
82.88K
-
2022
1
119.75K
-
0.00
86.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benn, Ryan Gordon
Director
14/02/2013 - 06/03/2025
1
Benn, Susan
Director
01/03/2023 - 06/01/2025
-
Benn, Susan
Director
06/01/2025 - Present
-
Mccombie, Vicky Louise
Secretary
14/02/2013 - 10/07/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMICS LIMITED

CMICS LIMITED is an(a) Liquidation company incorporated on 14/02/2013 with the registered office located at James Watson House, Montgomery Way, Rosehill Carlisle, Cumbria CA1 2UU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMICS LIMITED?

toggle

CMICS LIMITED is currently Liquidation. It was registered on 14/02/2013 .

Where is CMICS LIMITED located?

toggle

CMICS LIMITED is registered at James Watson House, Montgomery Way, Rosehill Carlisle, Cumbria CA1 2UU.

What does CMICS LIMITED do?

toggle

CMICS LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for CMICS LIMITED?

toggle

The latest filing was on 18/03/2026: Return of final meeting in a members' voluntary winding up.