CMSR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DERMOT MCGIVERN / 02/04/2020 |
03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN STORRS CULLIS / 02/04/2020 |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STORRS CULLIS / 02/04/2020 |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 68 KELVEDON CLOSE CHELMSFORD CM1 4DG ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | DISS40 (DISS40(SOAD)) |
07/03/177 March 2017 | FIRST GAZETTE |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD SO53 3TL |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/10/1219 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1013 December 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
18/10/1018 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
07/12/097 December 2009 | 03/12/09 STATEMENT OF CAPITAL GBP 1000 |
17/10/0917 October 2009 | 14/10/09 STATEMENT OF CAPITAL GBP 750 |
16/10/0916 October 2009 | DIRECTOR APPOINTED MR LIAM DERMOT MCGIVERN |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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