CLUSTER MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/2026 May 2020 APPLICATION FOR STRIKING-OFF

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/11/1811 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID RICHARDSON

View Document

11/11/1811 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL ANDREW RICHARDSON

View Document

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

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

18/03/1618 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Accounts

30/06/1530 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/11/1425 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1425 November 2014 SECOND FILING FOR FORM SH01

View Document

11/11/1411 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 185.18

View Document

17/07/1417 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 100.00

View Document

15/04/1415 April 2014 SOLVENCY STATEMENT DATED 01/04/14

View Document

15/04/1415 April 2014 ADOPT ARTICLES 01/04/2014

View Document

15/04/1415 April 2014 REDUCE ISSUED CAPITAL 01/04/2014

View Document

15/04/1415 April 2014 SHARES SUB-DIVIDED 01/04/2014

View Document

15/04/1415 April 2014 SUB-DIVISION 01/04/14

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR NIALL ANDREW RICHARDSON

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information