CMS PROJECT MANAGERS AND SURVEYORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

22/02/2422 February 2024 Change of details for Mr Peter James Blake as a person with significant control on 2024-02-21

View Document

22/02/2422 February 2024 Change of details for Mr Peter James Blake as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Peter James Blake on 2024-02-21

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Peter James Blake on 2024-01-31

View Document

31/01/2431 January 2024 Notification of Peter James Blake as a person with significant control on 2024-01-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Termination of appointment of Ryan Daniel Perry as a director on 2023-10-19

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

21/11/2221 November 2022 Appointment of Mr Edward Fraser Parsons as a director on 2022-11-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mr Ryan Daniel Perry on 2021-11-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/04/2115 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 26 MARTINGATE MARTINGATE CORSHAM WILTSHIRE SN13 0HL

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BLAKE / 08/04/2021

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DANIEL PERRY / 08/04/2021

View Document

01/02/211 February 2021 SUB-DIVISION 01/11/20

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BLAKE / 07/12/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BLAKE / 04/01/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/01/1924 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COLEMAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 CESSATION OF PETER JAMES BLAKE AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF PAUL RONALD COLEMAN AS A PSC

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMS CONSTRUCTION CONSULTANTS LTD

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BROWN

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 51-53 HIGH STREET CORSHAM WILTSHIRE SN13 0EZ

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR RYAN DANIEL PERRY

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR PETER JAMES BLAKE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED BISHOPSTON STEPHENS LIMITED CERTIFICATE ISSUED ON 10/12/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 CURRSHO FROM 31/01/2014 TO 31/10/2013

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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