C V M E TRUCK 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 |
---|---|
04/10/244 October 2024 | Registration of charge 054694930010, created on 2024-10-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/07/241 July 2024 | Registration of charge 054694930009, created on 2024-06-27 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
02/02/232 February 2023 | Registration of charge 054694930008, created on 2023-01-20 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-09-30 |
08/12/228 December 2022 | Registration of charge 054694930007, created on 2022-12-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Registration of charge 054694930006, created on 2022-05-17 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/12/2017 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
19/05/2019 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | DIRECTOR APPOINTED MISS GEMMA BROWNING |
20/01/2020 January 2020 | SECRETARY APPOINTED MISS REBECCA MARTIN |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ZOE MARSH |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, SECRETARY ZOE MARSH |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
23/05/1923 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
12/06/1812 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE MARSH / 06/06/2018 |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054694930005 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GRAHAM BROWNING |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
18/06/1718 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/01/1712 January 2017 | DIRECTOR APPOINTED MRS ZOE MARSH |
25/08/1625 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / ZOE MARSH / 11/08/2016 |
18/07/1618 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054694930004 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/06/163 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
25/01/1625 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054694930003 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/06/154 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/06/145 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
15/04/1415 April 2014 | CURREXT FROM 30/06/2014 TO 30/09/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/09/0919 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/06/0925 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
18/08/0718 August 2007 | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS |
15/08/0715 August 2007 | SECRETARY'S PARTICULARS CHANGED |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/02/0716 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0623 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | DIRECTOR RESIGNED |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED |
02/06/052 June 2005 | 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