CORPORATE MODELLING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-12-31 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/09/242 September 2024 | Termination of appointment of Paul Edward Barrow as a director on 2024-08-30 |
29/08/2429 August 2024 | Second filing of Confirmation Statement dated 2024-02-29 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Registration of charge 053777110002, created on 2023-09-21 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
12/03/2312 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Termination of appointment of Richard Peter Mill as a director on 2021-11-24 |
18/05/2118 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/05/209 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR RICHARD PETER MILL |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR PAUL EDWARD BARROW |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR JAMES WARD |
19/11/1819 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053777110001 |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GERALD MURPHY |
06/09/186 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053777110001 |
15/06/1815 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | DIRECTOR APPOINTED MR GERALD MURPHY |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/08/1731 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 35 RIVERMEAD CLOSE TEDDINGTON MIDDLESEX TW11 9NL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER CASS |
29/12/1629 December 2016 | APPOINTMENT TERMINATED, SECRETARY PETER CASS |
06/12/166 December 2016 | FIRST GAZETTE |
16/03/1616 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
05/01/165 January 2016 | FIRST GAZETTE |
01/03/151 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/03/141 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 6 DUNSTABLE COURT ST JOHNS PARK LONDON SE3 7TN |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR ALEXANDER HOLDEN ALLAN |
29/02/1229 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
20/01/1120 January 2011 | ADOPT ARTICLES 19/01/2011 |
26/10/1026 October 2010 | 24/06/10 STATEMENT OF CAPITAL GBP 150000 |
20/10/1020 October 2010 | CURREXT FROM 30/06/2010 TO 31/12/2010 |
03/03/103 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 28/02/2010 |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 28/02/2010 |
23/10/0923 October 2009 | DIRECTOR APPOINTED MR GRAHAM KENNEDY TWADDLE |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/08/0912 August 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM TWADDLE |
06/08/096 August 2009 | COMPANY NAME CHANGED OSMIUM SOFTWARE SERVICES LIMITED CERTIFICATE ISSUED ON 12/08/09 |
03/03/093 March 2009 | LOCATION OF DEBENTURE REGISTER |
03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 6 DUNSTABLE COURT ST JOHN'S PARK LONDON SE3 7NT |
03/03/093 March 2009 | LOCATION OF REGISTER OF MEMBERS |
27/08/0827 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
07/03/087 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
01/03/071 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | FULL ACCOUNTS MADE UP TO 30/06/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
05/04/055 April 2005 | £ NC 1000/250000 29/03 |
05/04/055 April 2005 | NC INC ALREADY ADJUSTED 29/03/05 |
22/03/0522 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/02/0528 February 2005 | SECRETARY RESIGNED |
28/02/0528 February 2005 | DIRECTOR RESIGNED |
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