CMS SOUTHAMPTON LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewLiquidators' statement of receipts and payments to 2025-08-07

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-08-07

View Document

16/10/2316 October 2023 Liquidators' statement of receipts and payments to 2023-08-07

View Document

15/09/2215 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/09/2214 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/09/2214 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

23/12/1923 December 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 SUB-DIVISION 16/05/18

View Document

01/06/181 June 2018 SUB DIV 16/05/2018

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM CAMBRIDGE HOUSE 32 PADWELL ROAD SOUTHAMPTON SO14 6QZ UNITED KINGDOM

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR JAMES JANKINS

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JANKINS / 17/05/2018

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART HILLYER

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JENKINS

View Document

17/05/1817 May 2018 CESSATION OF GRAHAM LESLIE CLARKE AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CLARKE

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE

View Document

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

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE CLARKE / 14/03/2018

View Document

26/01/1826 January 2018 CESSATION OF SHIRLEY ANN CLARKE AS A PSC

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LESLIE CLARKE

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR GRAHAM LESLIE CLARKE

View Document

01/03/171 March 2017 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