C S M (DEVIZES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-16 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Termination of appointment of Elaine Durham as a secretary on 2023-10-26 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | SECRETARY APPOINTED MS ELAINE DURHAM |
02/07/202 July 2020 | APPOINTMENT TERMINATED, SECRETARY SALLY KIMBER |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 4 AVON ROAD DEVIZES WILTSHIRE SN10 1PR |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | 16/06/14 STATEMENT OF CAPITAL GBP 4 |
16/06/1416 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CONSTANCE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
13/10/1013 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
30/09/1030 September 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIMBER / 16/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RALPH BAKER / 16/06/2010 |
16/06/1016 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE CONSTANCE / 16/06/2010 |
06/08/096 August 2009 | SECRETARY APPOINTED SALLY KIMBER |
06/08/096 August 2009 | APPOINTMENT TERMINATED SECRETARY PAUL KIMBER |
16/06/0916 June 2009 | 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