CFMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a small company made up to 2024-12-31

View Document

05/02/255 February 2025 Change of details for Rolls-Royce Plc as a person with significant control on 2019-10-01

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Cessation of Airbus Uk Limited as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Notification of 03468788 as a person with significant control on 2024-09-27

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Appointment of Mr Maxwell Edward Brown as a director on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Airbus Uk Limited as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Rolls-Royce Plc as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Notification of Gkn Aerospace Services Limited as a person with significant control on 2024-06-28

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

02/08/232 August 2023 Appointment of Dr Leigh Lapworth as a director on 2023-07-28

View Document

01/08/231 August 2023 Termination of appointment of Gareth Dewi Jones as a director on 2023-07-28

View Document

20/01/2320 January 2023 Appointment of Mr Mark Joseph Woods as a director on 2023-01-20

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

18/10/2118 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBS

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR GORDON MCKECHNIE

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR IAIN GILMOUR GRAY

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY CUTTS

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR. JOHN ROBERT GIBBS

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CARTWRIGHT

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR IAN CHARLES RISK

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

25/01/1825 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1822 January 2018 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS SAMANTHA JANE PAICE

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH LAPWORTH

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR GARY CUTTS

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM VICTORIA HOUSE 51 VICTORIA STREET BRISTOL BS1 6AD

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 ADOPT ARTICLES 05/06/2017

View Document

06/06/176 June 2017 DIRECTOR APPOINTED DR PHILLIP CARTWRIGHT

View Document

06/06/176 June 2017 SECRETARY APPOINTED DR PHILLIP CARTWRIGHT

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY PHILLIP CARTWRIGHT

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR MARK HOWARD

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEHROOZ BARZEGAR

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 18/01/16 NO MEMBER LIST

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 ADOPT ARTICLES 29/01/2015

View Document

05/02/155 February 2015 18/01/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODS

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR EUR BUCKLAND

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGE

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

24/01/1424 January 2014 18/01/14 NO MEMBER LIST

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED DR LEIGH LAPWORTH

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MARTINDALE

View Document

15/02/1315 February 2013 18/01/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE GILMORE

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/02/127 February 2012 18/01/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN GAPPER

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR PHILIP DOUGLAS WOODS

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BURNS

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK BURNS / 18/01/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GLENN RONALD GAPPER / 18/01/2011

View Document

15/02/1115 February 2011 18/01/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEHROOZ BARZEGAR / 18/01/2011

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR MURRAY CROSS

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR MURRAY RICHARD CROSS

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BEST

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR ROBERT RONALD BURGE

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED EUR ING NICHOLAS BRIAN BUCKLAND

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/07/101 July 2010 SECRETARY APPOINTED MISS KATHERINE GILMORE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BEST

View Document

22/02/1022 February 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

18/01/1018 January 2010 18/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN BEST / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARK BURNS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES DAVIS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEHROOZ BARZEGAR / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BEST / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM MARTINDALE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GLENN RONALD GAPPER / 18/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ELSTON

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

12/02/0912 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED IAN GRAHAM MARTINDALE

View Document

18/01/0818 January 2008 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