CMS DISTRIBUTION LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

14/07/2514 July 2025 NewRegistration of charge 022145620010, created on 2025-07-11

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Nicholas Simon Preston as a director on 2024-01-11

View Document

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

View Accounts

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ROUGHLEY

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022145620009

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022145620008

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM UNITS 2 & 3 SOVEREIGN BUSINESS CENTRE STOCKINGSWATER LANE ENFIELD EN3 7JX

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BASS

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / TOM BURKE / 30/06/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOM BURKE / 30/06/2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALLAGHAN

View Document

08/12/148 December 2014 DIRECTOR APPOINTED ANDREW PAUL BASS

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE NOONAN

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 24 SCRUBS LANE LONDON NW10 6RA

View Document

30/07/1430 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022145620007

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SOWDEN

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR MARK SOWDEN

View Document

15/01/1315 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 4316611.00

View Document

15/01/1315 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED NICHOLAS SIMON PRESTON

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED PAUL NICHOLAS ROUGHLEY

View Document

02/01/132 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/132 January 2013 COMPANY NAME CHANGED C M S PERIPHERALS LIMITED CERTIFICATE ISSUED ON 02/01/13

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOM BURKE / 30/06/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ONOFRIOS CONSTANTINOU / 30/06/2012

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR APPOINTED LUKE NOONAN

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / TOM BURKE / 14/01/2011

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM BURKE / 14/01/2011

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: ABERDEEN COURT 22 HIGHBURY GROVE LONDON N5 2EA

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

14/11/9814 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ADOPT MEM AND ARTS 29/03/96

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/08/936 August 1993 £ IC 17801/17401 23/04/93 £ SR 400@1=400

View Document

05/08/935 August 1993 ISSUE OF REDEEMABLE SHS 23/04/93

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 S386 DISP APP AUDS 20/08/92

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/09/929 September 1992 AUDITOR'S RESIGNATION

View Document

08/09/928 September 1992 NC INC ALREADY ADJUSTED 27/09/91

View Document

08/09/928 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/91

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 WD 14/03/88 PD 07/03/88--------- £ SI 2@1

View Document

20/04/8820 April 1988 WD 14/03/88 AD 27/01/88--------- £ SI 1@1=1 £ IC 2/3

View Document

14/03/8814 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: SOUTHBANK TECHNOPARK 90 LONDON ROAD SOUTHWARK SE1 6LN

View Document

09/02/889 February 1988 SECRETARY RESIGNED

View Document

27/01/8827 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information