7 CONSULTING & MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-01-19 with no updates |
26/02/2526 February 2025 | Certificate of change of name |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-07-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with updates |
26/10/2126 October 2021 | Termination of appointment of Ralph Edgar Rowledge as a secretary on 2021-10-26 |
26/10/2126 October 2021 | Appointment of Mrs Jane Heather Green as a secretary on 2021-10-26 |
04/10/214 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM SUITE 4 GAINSBOROUGH HOUSE CAMPDEN BUSINESS PARK BATTLEBROOK DRIVE CHIPPING CAMPDEN GL55 6JX ENGLAND |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RALPH ROWLEDGE |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM CV5 OFFICES COVENTRY BUSINESS PARK COVENTRY CV5 6UB ENGLAND |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER GREEN / 27/11/2018 |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER GREEN / 27/11/2018 |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 229 BILLS LANE SOLIHULL WEST MIDLANDS B90 2PJ |
06/10/186 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/01/1621 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
23/07/1523 July 2015 | ADOPT ARTICLES 17/07/2015 |
23/07/1523 July 2015 | STATEMENT OF COMPANY'S OBJECTS |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/01/1523 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/01/1430 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM LIVERY PLACE 35 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 2PB |
31/01/1331 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
30/01/1130 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/03/108 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH EDGAR ROWLEDGE / 07/03/2010 |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM THE OLD GUILD HOUSE ONE NEW MARKET STREET BIRMINGHAM B3 2NH |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | NEW SECRETARY APPOINTED |
17/02/0617 February 2006 | SECRETARY RESIGNED |
09/02/069 February 2006 | NEW SECRETARY APPOINTED |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA |
09/02/069 February 2006 | DIRECTOR RESIGNED |
09/02/069 February 2006 | SECRETARY RESIGNED |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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