CMS BUSINESS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

29/10/2429 October 2024 Notification of Brendan Doyle as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Cms (Eot) Limited as a person with significant control on 2024-10-28

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Appointment of Dr Andrea Margaret Brooks as a director on 2023-12-21

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

18/12/2218 December 2022 Director's details changed for Mr Brendan Peter Doyle on 2022-12-01

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2021-04-30

View Document

15/07/2115 July 2021 Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB to The Lexicon Mount Street Manchester M2 5NT on 2021-07-15

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-09 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

20/11/2020 November 2020 ADOPT ARTICLES 30/10/2020

View Document

17/11/2017 November 2020 ARTICLES OF ASSOCIATION

View Document

17/11/2017 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/209 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 12542.33

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMS (EOT) LIMITED

View Document

09/11/209 November 2020 CESSATION OF BRENDAN DOYLE AS A PSC

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/12/1915 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEELE

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED LORD ROBIN GRANVILLE HODGSON

View Document

18/11/1418 November 2014 ARTICLES OF ASSOCIATION

View Document

31/10/1431 October 2014 ADOPT ARTICLES 23/10/2014

View Document

13/05/1413 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM GROUND FLOOR QUAYSIDE WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL

View Document

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR JONATHAN STEELE

View Document

15/05/1315 May 2013 ADOPT ARTICLES 01/05/2013

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ANDREW NEIL GOLDING

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GOLDING

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES AINSLIE

View Document

22/05/1222 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MR CHARLES ADAM AINSLIE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY MAURICE SCOTT

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JILL SOMERVILLE

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS KATHERINE SUSAN GOLDING

View Document

03/05/113 May 2011 ADOPT ARTICLES 06/04/2011

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/05/1028 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARKLE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/05/0915 May 2009 SECRETARY APPOINTED MAURICE SCOTT

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY ANDREW CARROLL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 18/04/09; NO CHANGE OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/10/0815 October 2008 S-DIV

View Document

15/10/0815 October 2008 SUB DIVIDE 26/09/2008

View Document

15/10/0815 October 2008 NC INC ALREADY ADJUSTED 26/09/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 1ST FLOOR PARK HOUSE, MANOR PARK COURT MANOR PARK AVENUE, RUNCORN CHESHIRE WA7 1TL

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED CMS BUSINESS DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 14/05/07

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 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