Advanced company searchLink opens in new window

CONCORDIAM MANAGED SERVICES LTD

Company number 05813860

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)
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2010
16 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1,000
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2011 TM01 Termination of appointment of James Roach as a director
03 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
01 Jun 2010 TM01 Termination of appointment of Colin Mackenzie as a director
10 Feb 2010 AD01 Registered office address changed from 1 Saxon Close Higham Ferrers Northamptonshire NN10 8NT on 10 February 2010
30 Oct 2009 AP01 Appointment of Mr Craig Boddington as a director
01 Oct 2009 288a Director appointed mr james roach
03 Sep 2009 MEM/ARTS Memorandum and Articles of Association
02 Sep 2009 CERTNM Company name changed csm solutions LIMITED\certificate issued on 02/09/09
28 Aug 2009 288b Appointment terminated secretary darryl perry
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Jun 2009 363a Return made up to 11/05/09; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jun 2008 363a Return made up to 11/05/08; full list of members
15 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Jul 2007 363s Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jun 2007 287 Registered office changed on 02/06/07 from: 13 main street clifton upon dunsmore rugby CV23 0BH
14 Jul 2006 225 Accounting reference date shortened from 31/05/07 to 31/03/07
11 May 2006 NEWINC Incorporation