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 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
18 Sep 2015 AA Accounts for a small company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
09 Mar 2015 AP01 Appointment of Mr Martin Aston as a director on 27 February 2015
19 Jan 2015 TM01 Termination of appointment of Nicholas Brian Buckland as a director on 31 December 2014
05 Sep 2014 AA Accounts for a small company made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
09 Dec 2013 AP01 Appointment of Mr Frank Mcquade as a director
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
28 Nov 2011 TM01 Termination of appointment of Roger Acock as a director
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 1,000
23 Nov 2011 AP01 Appointment of Eur Ing Nicholas Brian Buckland as a director
29 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
24 Mar 2010 CH04 Secretary's details changed for Lydaco Nominees Limited on 14 March 2010
24 Mar 2010 CH01 Director's details changed for Mr Roger James Acock on 14 March 2010
19 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Mar 2009 363a Return made up to 14/03/09; full list of members