CMS GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
14/11/2414 November 2024 | Micro company accounts made up to 2024-04-30 |
30/07/2430 July 2024 | Resolutions |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-11 with updates |
29/07/2429 July 2024 | Resolutions |
29/07/2429 July 2024 | Particulars of variation of rights attached to shares |
29/07/2429 July 2024 | Change of share class name or designation |
29/07/2429 July 2024 | Resolutions |
29/07/2429 July 2024 | Resolutions |
29/07/2429 July 2024 | Memorandum and Articles of Association |
02/05/242 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/08/2318 August 2023 | Micro company accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-21 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/01/238 January 2023 | Micro company accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 50 COMMERCIAL ROAD BANBRIDGE CO DOWN BT32 3ES |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 3 BROOKFIELD INDUSTRIAL ESTATE PEGGYS LOANING BANBRIDGE COUNTY DOWN BT32 3AP NORTHERN IRELAND |
19/05/1519 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/05/1221 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MCSPADDEN / 19/05/2011 |
19/05/1119 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MCSPADDEN / 19/05/2011 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM BARRACK HOUSE 33 BARRACK HILL BANBRIDGE BT32 4HE |
11/08/1011 August 2010 | 30/07/2010 |
11/08/1011 August 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/05/1019 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD MCSPADDEN / 21/04/2010 |
01/05/091 May 2009 | CHANGE OF DIRS/SEC |
21/04/0921 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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