CENTRAL MAINTENANCE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Director's details changed for Mr Martin Richard Newbold on 2024-02-25

View Document

01/03/241 March 2024 Director's details changed for Mr Andrew John Marven on 2024-02-25

View Document

01/03/241 March 2024 Secretary's details changed for Mr Martin Richard Newbold on 2024-02-25

View Document

01/03/241 March 2024 Secretary's details changed for Mr Andrew John Marven on 2024-02-25

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Director's details changed for Mr Martin Richard Newbold on 2024-02-23

View Document

01/03/241 March 2024 Director's details changed for Mr Andrew John Marven on 2024-02-23

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Change of details for Mr Nigel Whitlock as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Martin Richard Newbold on 2022-02-08

View Document

09/02/229 February 2022 Change of details for Mr Lee Michael Stocker as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Andrew John Marven on 2022-02-08

View Document

09/02/229 February 2022 Change of details for Mr Martin Richard Newbold as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Andrew John Marven as a person with significant control on 2022-02-09

View Document

08/02/228 February 2022 Director's details changed for Mr Nigel William Whitlock on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Lee Michael Stocker on 2022-02-08

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

22/10/1922 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

10/10/1810 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

20/10/1720 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM BROOK HOUSE WARTON LANE GRENDON ATHERSTONE WARWICKSHIRE CV9 3DT

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 Annual return made up to 9 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1423 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/04/1115 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM POLESWORTH GARAGE, GRENDON ROAD POLESWORTH TAMWORTH STAFFORDSHIRE B78 1HA

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD NEWBOLD / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MARVEN / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD NEWBOLD / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MARVEN / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL STOCKER / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL STOCKER / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM WHITLOCK / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM WHITLOCK / 01/10/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED NIGEL WHITLOCK

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW JOHN MARVEN

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED LEE MICHAEL STOCKER

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HOLCROFT

View Document

20/09/0820 September 2008 COMPANY NAME CHANGED THREE MUSKETEERS PUB CO LIMITED CERTIFICATE ISSUED ON 23/09/08

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED POLESWORTH TAXIS LIMITED CERTIFICATE ISSUED ON 10/05/05

View Document

03/05/053 May 2005 FIRST GAZETTE

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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