CMS GLOBAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

08/01/248 January 2024 Registered office address changed from 6 Claremont Road Claremont Business Centre Surbiton KT6 4QU England to 57 Brighton Road Surbiton KT6 5LR on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Mr. Zachariah Reda Maksoud as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Zachariah Reda Maksoud on 2024-01-08

View Document

14/12/2314 December 2023 Director's details changed for Mr Zachariah Reda Maksoud on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mr. Zachariah Reda Maksoud as a person with significant control on 2023-12-14

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

05/11/215 November 2021 Director's details changed for Mr Zachariah Reda Maksoud on 2021-11-05

View Document

05/07/215 July 2021 Termination of appointment of Christine Maksoud as a director on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr. Zachariah Reda Maksoud as a person with significant control on 2021-07-05

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/06/2011 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 35 STATION APPROACH WEST BYFLEET KT14 6NF ENGLAND

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 19 BEECH WAY TWICKENHAM SURREY TW2 5JS UNITED KINGDOM

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ZACHARIAH REDA MAKSOUD / 12/08/2019

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARIAH REDA MAKSOUD

View Document

24/07/1924 July 2019 CESSATION OF CHRISTINE MAKSOUD AS A PSC

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR. ZACHARIAH REDA MAKSOUD

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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