CONCEPT MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/1414 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN COOPER / 07/07/2011

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN COOPER / 07/07/2011

View Document

16/09/1116 September 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWEN ELIZABETH MILGATE / 07/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL COOPER / 07/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN FRANCES COOPER / 07/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN COOPER / 07/07/2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 27 PRIOR WAY COLCHESTER ESSEX CO4 5DQ

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED GWEN ELIZABETH MILGATE

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED ELLEN FRANCES COOPER

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED WILLIAM MICHAEL COOPER

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY SELWYN RUNNETT

View Document

08/08/088 August 2008 SECRETARY APPOINTED JENNIFER ANN COOPER

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR TERRENCE DAVIES

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: GISTERED OFFICE CHANGED ON 04/08/2008 FROM REBECA HOUSE BUSINESS CENTRE TENBY ROAD ST CLEARS CARMARTHENSHIRE SA33 4AG

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR SELWYN RUNNETT

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MARTIN JOHN COOPER

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/03/0616 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 2ND FLOOR STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

16/03/0616 March 2006 NC INC ALREADY ADJUSTED 01/09/05

View Document

16/03/0616 March 2006 � NC 5000/6000 01/09/0

View Document

12/08/0512 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 21/08/03

View Document

24/08/0424 August 2004 � NC 400/5000 21/08/0

View Document

29/07/0429 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: G OFFICE CHANGED 25/03/04 MERMAID BUILDINGS PENTRE ROAD SAINT CLEARS CARMARTHEN SA33 4LR

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 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