Background WavePink WaveYellow Wave

CMS PRO-F.I.T. LIMITED (08612752)

CMS PRO-F.I.T. LIMITED (08612752) is an active UK company. incorporated on 17 July 2013. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CMS PRO-F.I.T. LIMITED has been registered for 12 years. Current directors include ROCHE, Craig Frederick.

Company Number
08612752
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
16 Warrington Road, Wigan, WN4 9PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ROCHE, Craig Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMS PRO-F.I.T. LIMITED

CMS PRO-F.I.T. LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CMS PRO-F.I.T. LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08612752

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 8 July 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 January 2024 (2 years ago)
Submitted on 9 July 2024 (1 year ago)

Next Due

Due by 30 January 2025
For period ending 16 January 2025
Contact
Address

16 Warrington Road Ashton-In-Makerfield Wigan, WN4 9PL,

Previous Addresses

Ground Floor, Unit C, Concentric, Birchwood Park Warrington Road Warrington WA3 6WX England
From: 16 October 2024To: 7 October 2025
61a Bryn Street Ashton-in-Makerfield Wigan WN4 9AX
From: 17 July 2013To: 16 October 2024
Timeline

2 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Jun 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ROCHE, Craig Frederick

Active
Lily Farm Croft, WiganWN4 8AB
Born September 1969
Director
Appointed 17 Jul 2013

Persons with significant control

1

Mr Craig Roche

Active
Warrington Road, WiganWN4 9PL
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
27 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
14 January 2022
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
17 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 January 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Memorandum Articles
18 July 2019
MAMA
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Incorporation Company
17 July 2013
NEWINCIncorporation