CONSTRUCTION MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN VASSALL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045702290003

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 6 GERDDI TY CELYN WHITCHURCH CARDIFF CF14 7TH

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045702290002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

11/11/1211 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 PREVEXT FROM 31/10/2011 TO 30/03/2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

05/11/115 November 2011 APPOINTMENT TERMINATED, SECRETARY ASHLEY VASSALL

View Document

05/11/115 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/08/117 August 2011 SECRETARY APPOINTED MR JAMES ANTHONY VASSALL

View Document

23/10/1023 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN VASSALL / 02/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY CHARLES VASSALL / 02/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 14 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 5GF

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company