Advanced company searchLink opens in new window

CORPORATE MODELLING SERVICES LIMITED

Company number 05377711

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)
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
22 Sep 2023 MR01 Registration of charge 053777110002, created on 21 September 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
12 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
02 Dec 2021 TM01 Termination of appointment of Richard Peter Mill as a director on 24 November 2021
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
09 May 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 47 Oakleigh Park North London N20 9AT on 1 May 2019
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
26 Nov 2018 AP01 Appointment of Mr Paul Edward Barrow as a director on 1 November 2018
26 Nov 2018 AP01 Appointment of Mr Richard Peter Mill as a director on 1 November 2018
26 Nov 2018 AP01 Appointment of Mr James Ward as a director on 1 November 2018
19 Nov 2018 MR04 Satisfaction of charge 053777110001 in full
10 Oct 2018 TM01 Termination of appointment of Gerald Murphy as a director on 5 October 2018
06 Sep 2018 MR01 Registration of charge 053777110001, created on 4 September 2018
15 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 AP01 Appointment of Mr Gerald Murphy as a director on 31 May 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
31 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 May 2017 AD01 Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2017