Advanced company searchLink opens in new window

CEMS FM LIMITED

Company number 11105419

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)
10 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
04 Oct 2021 AA Micro company accounts made up to 31 December 2020
24 Feb 2021 AA Micro company accounts made up to 31 December 2019
24 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
11 Jun 2020 TM01 Termination of appointment of Richard Cooper as a director on 11 June 2020
11 Jun 2020 AP01 Appointment of Mrs Mandy Cooper as a director on 11 June 2020
10 Mar 2020 AD01 Registered office address changed from 5 Mile Hill Mansfield Road Hasland Chesterfield S41 0JN England to 5 Mile Hill Mansfield Road Hasland Chesterfield Derbyshire S41 0JN on 10 March 2020
10 Mar 2020 AD01 Registered office address changed from C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT England to 5 Mile Hill Mansfield Road Hasland Chesterfield S41 0JN on 10 March 2020
22 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
22 Feb 2020 TM01 Termination of appointment of Mark Bates as a director on 22 February 2020
20 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
10 Dec 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr richard cooper
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Apr 2019 CH01 Director's details changed for Mr Mark Bates on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from Hammond and Co Uk Ltd 272a Newbold Road Chesterfield S41 7AJ England to C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT on 8 April 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
11 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-11
  • GBP 100
  • ANNOTATION Part Rectified Date of birth of director was removed from the public register on 10/12/2019 as it was factually inaccurate or is derived from something factually inaccurate.