- Company Overview for CMS ADVANTAGE LIMITED (08064285)
- Filing history for CMS ADVANTAGE LIMITED (08064285)
- People for CMS ADVANTAGE LIMITED (08064285)
- More for CMS ADVANTAGE LIMITED (08064285)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Mrs Beverly Joan Souter on 30 July 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Mr Wolfgang Gunter Souter on 30 July 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from Resr Harrow 8 Ranfurly Gardens Dibden Purlieu Hampshire SO45 4NX England to Rest Harrow 8 Ranfurly Gardens Dibden Purlieu Hampshire SO45 4NX on 30 July 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from Bozanti Snappersnipes Bratton Road Westbury Wiltshire BA13 3EW to Resr Harrow 8 Ranfurly Gardens Dibden Purlieu Hampshire SO45 4NX on 1 September 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
01 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
07 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Wolfgang Souter on 30 August 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mr Wolfgang Gunter Souter as a person with significant control on 30 August 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
23 Aug 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|