Advanced company searchLink opens in new window

CREDIT MANAGEMENT SOLUTIONS (E.A.) LIMITED

Company number 05594184

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
30 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Dec 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Mar 2010 CERTNM Company name changed C.M.S. (E.A.) LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
18 Mar 2010 CONNOT Change of name notice
30 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Roger Chilton Westcott on 17 October 2009
30 Nov 2009 AD01 Registered office address changed from 4B Church Street Diss Norfolk IP22 4DD United Kingdom on 30 November 2009
25 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Oct 2008 363a Return made up to 17/10/08; full list of members
30 Oct 2008 287 Registered office changed on 30/10/2008 from 104 victoria road diss norfolk IP22 4JG
04 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007