CMA BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Satisfaction of charge 073472580002 in full

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registration of charge 073472580002, created on 2024-10-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

11/10/2411 October 2024 Termination of appointment of Ronald William Francis as a director on 2024-09-12

View Document

05/08/245 August 2024 Register inspection address has been changed from 8B Accommodation Road London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

02/08/242 August 2024 Director's details changed for Mr Bluesky Bernard Grimes on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Ms Mirva Nana Yoshinari on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Ms Mirva Nana Yoshinari as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mr Bluesky Bernard Grimes as a person with significant control on 2024-08-02

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Change of share class name or designation

View Document

16/05/2416 May 2024 Change of details for Mr Andrew Bernard Grimes as a person with significant control on 2021-03-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073472580001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

29/03/1829 March 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 8B ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR ANDREW BERNARD GRIMES

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRVA YOSHINARI / 01/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/12/129 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR RONALD WILLIAM FRANCIS

View Document

11/11/1111 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/10/115 October 2011 SAIL ADDRESS CREATED

View Document

23/07/1123 July 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MS MIRVA YOSHINARI

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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