Advanced company searchLink opens in new window

CMS HOLDINGS LIMITED

Company number 04253382

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 May 2024 AA Micro company accounts made up to 31 January 2024
15 Jan 2024 TM01 Termination of appointment of Peter Alexander Buckles as a director on 25 December 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
18 May 2023 AA Micro company accounts made up to 31 January 2023
16 Jun 2022 AA Micro company accounts made up to 31 January 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
18 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
18 Jun 2021 PSC02 Notification of Classic Management Services Limited as a person with significant control on 15 June 2021
18 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 18 June 2021
16 Jun 2021 AA Micro company accounts made up to 31 January 2021
22 Sep 2020 AA Micro company accounts made up to 31 January 2020
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 January 2019
19 Jul 2019 AD01 Registered office address changed from Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0PX to Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0FA on 19 July 2019
18 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 January 2018
21 Aug 2018 PSC08 Notification of a person with significant control statement
27 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
16 May 2017 AA Accounts for a dormant company made up to 31 January 2017
28 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
20 Jun 2016 TM02 Termination of appointment of David Maries Lang as a secretary on 14 June 2016
20 Jun 2016 AP03 Appointment of Miss Amanda Louise Tanith Buckles as a secretary on 14 June 2016
27 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100