CTMS SERVICE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025 Change of details for Mr David Francis Keen as a person with significant control on 2025-05-21

View Document

27/05/2527 May 2025 Cessation of Mary Ellen Roy as a person with significant control on 2025-05-21

View Document

08/05/258 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Director's details changed for David Francis Keen on 2025-02-20

View Document

24/02/2524 February 2025 Secretary's details changed for David Francis Keen on 2025-02-20

View Document

17/12/2417 December 2024 Termination of appointment of Mary Ellen Roy as a director on 2024-11-23

View Document

25/06/2425 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/05/2316 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/04/2128 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

17/04/2117 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

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

View Accounts

14/07/2014 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM CREATIVE TECHNOLOGY MANAGEMENT SOLUTIONS LIMITED 1 WINDSOR SQUARE SILVER STREET READING BERKSHIRE RG1 2TH

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 COMPANY NAME CHANGED CREATIVE TECHNOLOGY MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/05/19

View Document

09/05/199 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1721 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELLEN ROY / 15/04/2010

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS KEEN / 15/04/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/04/09; NO CHANGE OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BL

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/04/023 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/01/0227 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 28/02/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 24 THE WOODLANDS WOKINGHAM BERKSHIRE RG41 4UY

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 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