CMS ENGINEERING 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
11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Notification of Chapel Bath Limited as a person with significant control on 2024-08-01

View Document

18/08/2418 August 2024 Cessation of Lawrence Slade as a person with significant control on 2024-08-01

View Document

18/08/2418 August 2024 Cessation of Michael James Weaver as a person with significant control on 2024-08-01

View Document

16/08/2416 August 2024 Change of share class name or designation

View Document

16/08/2416 August 2024 Particulars of variation of rights attached to shares

View Document

15/08/2415 August 2024 Resolutions

View Document

08/04/248 April 2024 Change of details for Mr Michael James Weaver as a person with significant control on 2024-02-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

08/04/248 April 2024 Change of details for Mr Lawrence Slade as a person with significant control on 2024-02-29

View Document

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

View Accounts

14/03/2414 March 2024 Cessation of Adrian Redler as a person with significant control on 2024-02-29

View Document

14/03/2414 March 2024 Notification of Lawrence Slade as a person with significant control on 2024-02-29

View Document

14/03/2414 March 2024 Notification of Michael James Weaver as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Adrian Redler as a director on 2024-02-29

View Document

13/03/2413 March 2024 Appointment of Mr Michael James Weaver as a director on 2024-02-29

View Document

13/03/2413 March 2024 Appointment of Mr Lawrence Slade as a director on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of George Barry as a director on 2024-02-29

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BARRY / 01/04/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

01/12/181 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS WILLIAMS

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS WILLIAMS

View Document

16/12/1516 December 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

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DENNIS BRANDON WILLIAMS / 01/03/2013

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BARRY / 01/03/2013

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BRANDON WILLIAMS / 01/04/2011

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/12/1126 December 2011 PREVSHO FROM 26/03/2011 TO 25/03/2011

View Document

20/05/1120 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DENNIS BRANDON WILLIAMS / 01/07/2010

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

26/03/1126 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BRANDON WILLIAMS / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN REDLER / 01/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BARRY / 01/10/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 PREVSHO FROM 28/03/2009 TO 26/03/2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM UNIT 3 HANHAM BUSINESS PARK MEMORIAL ROAD HANHAM BRISTOL BS15 3JE

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR GEORGE BARRY

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/095 February 2009 PREVSHO FROM 31/03/2008 TO 28/03/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED CONVEYOR MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/08

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 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