Advanced company searchLink opens in new window

CMS CONTRACTS (UK) LIMITED

Company number 12214438

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)
31 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
06 Jun 2022 AD01 Registered office address changed from Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 6 June 2022
23 May 2022 CH01 Director's details changed for Mr Carl Russell Deach on 21 April 2022
20 May 2022 PSC04 Change of details for Mr Carl Russell Deach as a person with significant control on 21 April 2022
20 May 2022 PSC04 Change of details for Mr Matthew Fowler as a person with significant control on 21 April 2022
20 May 2022 PSC04 Change of details for Mr Stephen Geoffrey Ashworth as a person with significant control on 21 April 2022
20 May 2022 CH01 Director's details changed for Mr Matthew Fowler on 21 April 2022
20 May 2022 CH01 Director's details changed for Mr Stephen Geoffrey Ashworth on 21 April 2022
29 Apr 2022 AA Micro company accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
20 Oct 2021 AD01 Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP United Kingdom to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 20 October 2021
04 May 2021 AA Micro company accounts made up to 31 December 2020
06 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
22 May 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
19 Sep 2019 PSC04 Change of details for Mr Stephen Ashworth Geoffrey as a person with significant control on 18 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Stephen Ashworth Geoffrey on 18 September 2019
18 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-18
  • GBP 3
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/10/2021 under section 1088 of the Companies Act 2006