Advanced company searchLink opens in new window

CMS INDUSTRIES LIMITED

Company number 02516282

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)
19 Jul 2017 PSC01 Notification of Steven Liquorish as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
03 Apr 2017 AP01 Appointment of Mr Ben Marsh as a director on 1 April 2017
03 Apr 2017 AA Accounts for a small company made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 4,166
11 Apr 2016 AA Accounts for a small company made up to 30 June 2015
29 Mar 2016 TM01 Termination of appointment of Ben Marsh as a director on 11 March 2016
05 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,166
12 Apr 2015 AA Accounts for a small company made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,166
23 Apr 2014 MISC Section 519
22 Apr 2014 AD01 Registered office address changed from 8 King Edward Street Oxford OX1 4HL on 22 April 2014
02 Apr 2014 AA Accounts for a small company made up to 30 June 2013
13 Jan 2014 AP01 Appointment of Mr Ben Marsh as a director
15 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a small company made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a small company made up to 30 June 2011
22 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
22 Jul 2011 CH01 Director's details changed for Barry Grant on 1 June 2011
22 Jul 2011 CH03 Secretary's details changed for Jeanette Leafe on 1 June 2011
22 Jul 2011 CH01 Director's details changed for Steven Martin Liquorish on 1 June 2011
22 Mar 2011 AA Accounts for a small company made up to 30 June 2010
19 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Barry Grant on 1 November 2009