CONCEPT MANAGEMENT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-14 with updates |
| 10/04/2510 April 2025 | Termination of appointment of Jacqueline Linda Frampton as a director on 2025-04-07 |
| 10/04/2510 April 2025 | Appointment of Mr Alexander Ashley David Frampton as a director on 2025-04-07 |
| 21/03/2521 March 2025 | Certificate of change of name |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-14 with updates |
| 25/07/2425 July 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-14 with updates |
| 29/06/2129 June 2021 | Statement of capital following an allotment of shares on 2021-06-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 08/11/168 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 29/12/1529 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 21/10/1521 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 04/10/154 October 2015 | COMPANY NAME CHANGED CONCEPT LIFESTYLES LIMITED CERTIFICATE ISSUED ON 04/10/15 |
| 08/11/148 November 2014 | REGISTERED OFFICE CHANGED ON 08/11/2014 FROM ISIS BUSINESS CENTRE 1 SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET |
| 08/11/148 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 08/11/148 November 2014 | REGISTERED OFFICE CHANGED ON 08/11/2014 FROM 1 SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET BH15 3TB ENGLAND |
| 17/09/1417 September 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 14/11/1314 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 29/12/1229 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/11/126 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 23/10/1223 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM UNIT 1 SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET BH15 3TB |
| 20/10/1120 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/02/115 February 2011 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER FRAMPTON |
| 26/10/1026 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM NO. 7 SPACEMAKER HOUSE 518 WALLISDOWN ROAD BOURNMEOUTH DORSET BH11 8PT |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LINDA FRAMPTON / 20/10/2009 |
| 20/11/0920 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
| 20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID FRAMPTON / 20/10/2009 |
| 12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 1ST FLOOR 376 RINGWOOD ROAD PARKSTONE POOLE DORSET BH12 3LT |
| 24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/11/083 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | SECRETARY APPOINTED MR ALEXANDER DAVID FRAMPTON |
| 31/10/0831 October 2008 | APPOINTMENT TERMINATED SECRETARY ASHLEY FRAMPTON |
| 24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/04/082 April 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008 |
| 27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR REA RIACH |
| 08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: STUDIO DI ARENA BUSINESS CENTRE HOLY ROAD CLOSE POOLE DORSET BH17 7FP |
| 10/12/0710 December 2007 | NEW DIRECTOR APPOINTED |
| 20/11/0720 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 25 HYACINTH CLOSE POOLE DORSET BH17 7YX |
| 01/12/061 December 2006 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 20 TALBOT DRIVE POOLE DORSET BH12 5ED |
| 01/12/061 December 2006 | NEW DIRECTOR APPOINTED |
| 01/12/061 December 2006 | NEW SECRETARY APPOINTED |
| 30/10/0630 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 19-21 MAIN ROAD GEDLING NOTTINGHAM NG4 3HQ |
| 18/10/0618 October 2006 | DIRECTOR RESIGNED |
| 18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
| 18/10/0618 October 2006 | SECRETARY RESIGNED |
| 13/10/0613 October 2006 | 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