CMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/01/2516 January 2025 Appointment of Mr Will Dawson as a director on 2025-01-16

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

03/01/253 January 2025 Resolutions

View Document

08/10/248 October 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

04/10/244 October 2024 Appointment of Mr Elliott Samuel Hyman as a director on 2024-09-17

View Document

03/10/243 October 2024 Termination of appointment of Shirley Coop as a director on 2024-09-17

View Document

03/10/243 October 2024 Appointment of Mr Zachary Westover Mayer as a director on 2024-09-17

View Document

03/10/243 October 2024 Appointment of Mr Tucker Stein as a director on 2024-09-17

View Document

03/10/243 October 2024 Appointment of Mr Timothy Burke as a director on 2024-09-17

View Document

03/10/243 October 2024 Termination of appointment of Andrew Robert Coop as a director on 2024-09-17

View Document

03/10/243 October 2024 Termination of appointment of Andrew Robert Coop as a secretary on 2024-09-17

View Document

03/10/243 October 2024 Termination of appointment of Darcy Amanda Coop as a director on 2024-09-17

View Document

01/10/241 October 2024 Cessation of Shirley Coop as a person with significant control on 2024-09-17

View Document

01/10/241 October 2024 Notification of Uk Msp Holdco Limited as a person with significant control on 2024-09-17

View Document

01/10/241 October 2024 Cessation of Andrew Robert Coop as a person with significant control on 2024-09-17

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Secretary's details changed for Mr Andrew Robert Coop on 2023-06-14

View Document

26/06/2326 June 2023 Change of details for Mr Andrew Robert Coop as a person with significant control on 2023-06-14

View Document

26/06/2326 June 2023 Director's details changed for Mrs Shirley Coop on 2023-06-14

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

26/06/2326 June 2023 Director's details changed for Mr Andrew Robert Coop on 2023-06-14

View Document

26/06/2326 June 2023 Change of details for Mrs Shirley Coop as a person with significant control on 2023-06-14

View Document

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

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

09/02/229 February 2022 Registered office address changed from 14-15 Trident Office Park Trident Way Blackburn Lancashire BB1 3NU to Unit 6 - 12 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 2022-02-09

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Satisfaction of charge 6 in full

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

26/01/2126 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

06/08/196 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/09/1818 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 PREVSHO FROM 30/11/2018 TO 31/05/2018

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY COOP

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY COOP

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT COOP

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 CESSATION OF SHIRLEY COOP AS A PSC

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM WATERSIDE HOUSE, TRIDENT OFFICE PARK, TRIDENT WAY BLACKBURN LANCASHIRE BB1 3NU

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/06/1616 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/06/1523 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/06/1221 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1212 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1212 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1212 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1212 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1212 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1128 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 CURREXT FROM 31/05/2011 TO 30/11/2011

View Document

15/02/1115 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1115 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL FARNWORTH

View Document

29/06/1029 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: WATERSIDE HOUSE TRIDENT PARK TRIDENT WAY BLACKBURN LANCASHIRE BB1 3NU

View Document

06/07/076 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: UNIT 250 GLENFIELD PARK SITE 2 BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: PREMIER BUSINESS PARK CROFT HEAD ROAD, WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 5UB

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 COMPANY NAME CHANGED A & K SOFTWARE LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: GUARDIAN HOUSE 42 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AH

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/09/971 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

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

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/02/948 February 1994

View Document

08/02/948 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: GLENFIELD PARK SITE 2 UNIT 400 BLAKEWATER ROAD BLACKBURN LANCASHIRE

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: GLENFIELD PARK SITE PHILIPS ROAD BLACKBURN LANCASHIRE BB1 SPF

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: UNIT 6 GLENFIELD PARK PHILIPS ROAD BLACKBURN LANCS BB1 5PF

View Document

12/10/9212 October 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/10/9122 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

22/08/9122 August 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991

View Document

15/03/9115 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9019 June 1990 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