C. M. G. DESIGN SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-29 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-29 |
14/09/2314 September 2023 | Registered office address changed from Unit 4 Whitworth Court Runcorn WA7 1WA England to C. M. G. Design Services Limited C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 2023-09-14 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-29 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
05/03/205 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH GILBERTSON |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GILBERTSON |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/06/159 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP |
13/05/1413 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES |
11/06/1211 June 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/06/1114 June 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL GILBERTSON / 24/04/2010 |
06/05/106 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
19/09/0819 September 2008 | RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
24/04/0624 April 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