Advanced company searchLink opens in new window

CMO SERVICES LTD

Company number 06622900

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)
15 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
20 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
08 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
20 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
03 Jul 2018 PSC04 Change of details for Mr Craig Daniel Ophide as a person with significant control on 17 June 2017
05 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
04 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Craig Daniel Ophide as a person with significant control on 6 April 2016
11 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
14 Jul 2015 AA Micro company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
25 Sep 2014 CH01 Director's details changed for Mr Craig Daniel Ophide on 22 September 2014
25 Sep 2014 CH01 Director's details changed for Mr Craig Daniel Ophide on 22 September 2014
25 Sep 2014 CH03 Secretary's details changed for Mrs Marta Ophide on 22 September 2014
25 Sep 2014 AD01 Registered office address changed from 32 Loughshaw Wilnecote Tamworth B77 4LY to 25 Melmerby Wilnecote Tamworth Staffordshire B77 4LP on 25 September 2014