Advanced company searchLink opens in new window

CFMS SERVICES LIMITED

Company number 05742022

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)
22 Dec 2023 AA Accounts for a small company made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
24 Sep 2022 AA Accounts for a small company made up to 31 December 2021
12 Aug 2022 TM01 Termination of appointment of Ian Charles Risk as a director on 1 August 2022
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
18 Oct 2021 AA Accounts for a small company made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
22 Oct 2020 AA Accounts for a small company made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
20 Feb 2018 TM01 Termination of appointment of Frank Mcquade as a director on 19 February 2018
20 Feb 2018 TM01 Termination of appointment of Martin Harvey Aston as a director on 19 February 2018
20 Feb 2018 AP01 Appointment of Mr Ian Charles Risk as a director on 19 February 2018
20 Feb 2018 AP01 Appointment of Mrs Samantha Jane Paice as a director on 19 February 2018
17 Nov 2017 PSC05 Change of details for Cfms Limited as a person with significant control on 17 November 2017
17 Nov 2017 CH04 Secretary's details changed for Lydaco Nominees Limited on 17 November 2017
17 Nov 2017 AD01 Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 17 November 2017
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
07 Jul 2016 AA Accounts for a small company made up to 31 December 2015