C.A.R.M.S. CONFLICT AGGRESSION & RESISTANCE MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-28 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Director's details changed for Mr Andrew Peter Moore on 2024-06-28

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Appointment of Mr Andrew Peter Moore as a director on 2023-08-01

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

05/04/235 April 2023 Termination of appointment of Malcolm Kell as a director on 2023-03-31

View Document

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

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Registered office address changed from 4 Willows Gate Stratton Audley Bicester Oxfordshire OX27 9AU England to The Former County Court Church Road Redditch B97 4AB on 2022-04-26

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Appointment of Mr Andrew Marc Hollinson as a director on 2021-05-14

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

28/06/2028 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BINKS / 27/06/2019

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HOUGH

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ALAN JOHN BINKS

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 COMPANY NAME CHANGED CONFLICT AGGRESSION AND RESISTANCE MANAGEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/11/17

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAVES / 13/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN GRAVES / 13/07/2017

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR JAMES SHAW

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR CLIFFORD HOUGH

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR MALCOLM KELL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 9 CELANDINE CLOSE BICESTER OXFORDSHIRE OX26 3AA

View Document

25/12/1525 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MRS FIONA MARY GRAVES

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAVES / 01/10/2012

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 41 WHARF ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6HF ENGLAND

View Document

04/03/124 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, SECRETARY BRONWEN HUGHES

View Document

24/09/1124 September 2011 REGISTERED OFFICE CHANGED ON 24/09/2011 FROM 27 COOMBE DRIVE, EASTCOTE RUISLIP MIDDLESEX HA4 9TW

View Document

24/09/1124 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAVES / 23/07/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/1018 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAVES / 02/04/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 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