Advanced company searchLink opens in new window

CMS UK SERVICES LIMITED

Company number 04490837

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)
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
  • GBP 130
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
  • GBP 130
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
  • GBP 130
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29