- Company Overview for CMS UK SERVICES LIMITED (04490837)
- Filing history for CMS UK SERVICES LIMITED (04490837)
- People for CMS UK SERVICES LIMITED (04490837)
- More for CMS UK SERVICES LIMITED (04490837)
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) |
---|---|---|---|
03 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
12 May 2017 | CH03 | Secretary's details changed for Mr Alric Anthony Blake on 6 April 2017 | |
08 May 2017 | CH01 | Director's details changed for Mr Earl Michael Castle, Ii on 6 April 2017 | |
08 May 2017 | CH01 | Director's details changed for Dr. Thomas Pearse Lyons on 6 April 2017 | |
10 Nov 2016 | AP01 | Appointment of Dr Alric Anthony Blake as a director on 28 October 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Nigel Quentin Tidbury as a director on 28 October 2016 | |
25 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
27 Jan 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
19 May 2015 | AD01 | Registered office address changed from Spring Farm Business Centre Moss Lane Minshull Vernon Crewe CW1 4RJ to Alltech House Ryhall Road Stamford Lincolnshire PE9 1TZ on 19 May 2015 | |
09 Feb 2015 | AP03 | Appointment of Mr Alric Anthony Blake as a secretary on 5 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Alric Anthony Blake as a director on 5 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Dr Thomas Pearse Lyons as a director on 5 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Alric Anthony Blake as a director on 5 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Earl Michael Castle, Ii as a director on 5 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Nicola Jane Darlington as a director on 5 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Peter Roger Darlington as a director on 5 February 2015 | |
06 Feb 2015 | TM02 | Termination of appointment of Nicola Jane Darlington as a secretary on 5 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Keith Rawlinson as a director on 5 February 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 28 October 2014
|
|
28 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|