Advanced company searchLink opens in new window

CM SERVICES & SUPPLIES LTD

Company number 03347308

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)
22 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
31 Mar 2020 CH01 Director's details changed for Mr Simon Edward Hill on 31 March 2020
31 Mar 2020 CH01 Director's details changed for Mrs Emma Lee Hill on 31 March 2020
30 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Mar 2020 SH10 Particulars of variation of rights attached to shares
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE England to 51 st. John Street Ashbourne Derbyshire DE6 1GP on 12 April 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AD01 Registered office address changed from Unit 5 Saxelby Lodge Saxelby Road Old Dalby Melton Mowbray Leicestershire LE14 3NA England to St Helen's House King Street Derby DE1 3EE on 3 December 2015
20 Nov 2015 CH01 Director's details changed for Mr Simon Edward Hill on 20 November 2015