Advanced company searchLink opens in new window

CASH MANAGEMENT SOLUTIONS LIMITED

Company number 09069081

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)
21 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
14 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 3 June 2019
14 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 3 June 2021
14 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 3 June 2023
16 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/07/2023
06 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 5,201,063.181
30 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
27 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/07/2023
16 Jun 2021 PSC07 Cessation of Jonathan David Sackler as a person with significant control on 20 April 2021
16 Jun 2021 PSC07 Cessation of John Nichol Irwin Iii as a person with significant control on 20 April 2021
16 Jun 2021 PSC01 Notification of Raymond Francis Weldon as a person with significant control on 20 April 2021
16 Jun 2021 PSC01 Notification of Richard Thomas Dell'aquila as a person with significant control on 20 April 2021
16 Jun 2021 PSC01 Notification of Donald Louis Hawks Iii as a person with significant control on 20 April 2021
31 Mar 2021 AP03 Appointment of Mr Nicholas James Bell as a secretary on 3 November 2020
31 Mar 2021 AP01 Appointment of Mr Paul Thomas Baker as a director on 3 November 2020
25 Mar 2021 TM01 Termination of appointment of Jon Andrew Victor Sopher as a director on 6 November 2020
25 Mar 2021 TM02 Termination of appointment of Gareth Robert James Davies as a secretary on 3 November 2020
11 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
24 Jul 2020 MR01 Registration of charge 090690810006, created on 21 July 2020
15 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
13 Sep 2019 MR01 Registration of charge 090690810005, created on 29 August 2019
06 Sep 2019 MR01 Registration of charge 090690810004, created on 29 August 2019