- Company Overview for CMS HOLDINGS LIMITED (04253382)
- Filing history for CMS HOLDINGS LIMITED (04253382)
- People for CMS HOLDINGS LIMITED (04253382)
- Charges for CMS HOLDINGS LIMITED (04253382)
- More for CMS HOLDINGS LIMITED (04253382)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
24 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Peter Alexander Buckles as a director on 25 December 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
18 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
18 Jun 2021 | PSC02 | Notification of Classic Management Services Limited as a person with significant control on 15 June 2021 | |
18 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 18 June 2021 | |
16 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0PX to Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0FA on 19 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
20 Jun 2016 | TM02 | Termination of appointment of David Maries Lang as a secretary on 14 June 2016 | |
20 Jun 2016 | AP03 | Appointment of Miss Amanda Louise Tanith Buckles as a secretary on 14 June 2016 |