CHANNEL MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Ian Conrad Forshew as a director on 2024-12-31

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

03/10/223 October 2022 Appointment of Mr Ian Conrad Forshew as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Anthony John Carr as a director on 2022-09-30

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/09/1917 September 2019 SAIL ADDRESS CREATED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MRS JUSTINE MAXWELL

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTHESEN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENSLEY

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY REECE ALFORD

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MRS CHARLENE EMMA FRIEND

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR TIMOTHY SCOTT BENSLEY

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR STEVEN DAKE MATTHESEN

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR TODD JOHNSON

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER HANDSCOMB

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR MARK PAUL SMITH

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MR REECE ALFORD

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MACMANUS

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HANDSCOMB

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O REACH 111 CHERTSEY ROAD WOKING SURREY GU21 5BW

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MACMANUS / 17/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 ADOPT ARTICLES 28/03/2011

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR KATIE LOWE

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1127 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORGAN / 01/10/2009

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD BECKER

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: C/O D V C SALES LIMITED TECTONIC PLACE, HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2YE

View Document

08/03/068 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 1ST FLOOR HARVESTOR HOUSE 37 PETER STREET MANCHESTER M2 5QD

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 £ NC 1000/1000000 17/02/99

View Document

16/04/9916 April 1999 NC INC ALREADY ADJUSTED 17/02/99

View Document

23/03/9923 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED REMOVETOTAL LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/01/9922 January 1999 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