Advanced company searchLink opens in new window

CMA BUILDING SERVICES LTD

Company number 07347258

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)
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
28 Aug 2019 MR01 Registration of charge 073472580001, created on 27 August 2019
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
29 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2018 AA Unaudited abridged accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
23 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
06 Oct 2015 AD01 Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to 5 Lonsdale Road London NW6 6RA on 6 October 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
15 Sep 2014 CH01 Director's details changed for Ms Mirva Yoshinari on 1 September 2014
15 Sep 2014 AP01 Appointment of Mr Andrew Bernard Grimes as a director on 12 September 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
09 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
11 Nov 2011 AP01 Appointment of Mr Ronald William Francis as a director