Advanced company searchLink opens in new window

C M S TOOLS LIMITED

Company number 02598197

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)
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
06 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
17 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
27 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 MR01 Registration of charge 025981970008, created on 27 November 2014
30 Jun 2014 AP01 Appointment of Mr Andrew Leigh Devonshire as a director
30 Jun 2014 AP01 Appointment of Mr Darren James Didlock as a director
01 May 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
30 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 Apr 2014 AUD Auditor's resignation
22 Apr 2014 AD01 Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB England on 22 April 2014
22 Feb 2014 MR04 Satisfaction of charge 7 in full
22 Feb 2014 MR04 Satisfaction of charge 6 in full
17 Feb 2014 TM01 Termination of appointment of Kenneth Harrison as a director
17 Feb 2014 TM01 Termination of appointment of Anthony Harrison as a director
17 Feb 2014 TM01 Termination of appointment of Darren Didlock as a director
17 Feb 2014 TM01 Termination of appointment of Marcus Chadwick as a director
17 Feb 2014 TM02 Termination of appointment of Marcus Chadwick as a secretary
25 Sep 2013 CH01 Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Marcus Alan Chadwick on 23 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Anthony Roger Harrison on 23 September 2013