Advanced company searchLink opens in new window

CMS COMPUTERS LIMITED

Company number 03236595

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)
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,100
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,100
19 Nov 2013 AA Full accounts made up to 30 June 2013
11 Dec 2012 AA Full accounts made up to 30 June 2012
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
24 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
17 Nov 2011 AP03 Appointment of Mr Jitenderpal Singh Sahni as a secretary
17 Nov 2011 AP01 Appointment of Mr Jitenderpal Singh Sahni as a director
17 Nov 2011 AP01 Appointment of Mr Michael Andrew Taylor as a director
17 Nov 2011 TM02 Termination of appointment of Ian Fraser as a secretary
17 Nov 2011 TM01 Termination of appointment of Maria Faulkner as a director
16 Nov 2011 AD01 Registered office address changed from Unit 20 Glacier Buildings Harrington Road Brunswick Business Park Liverpool Merseyside L3 4BH on 16 November 2011
16 Nov 2011 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
09 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 04/02/1997
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2011 AA Full accounts made up to 31 December 2010
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
05 Oct 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
02 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2009 363a Return made up to 12/08/09; full list of members
28 May 2009 AA Full accounts made up to 31 December 2008
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 3