CFMS - ASRC LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

23/02/1823 February 2018 ADOPT ARTICLES 19/02/2018

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR IAN CHARLES RISK

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK MCQUADE

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ASTON

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MRS SAMANTHA JANE PAICE

View Document

17/11/1717 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYDACO NOMINEES LIMITED / 17/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / CFMS LIMITED / 17/11/2017

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM VICTORIA HOUSE 51 VICTORIA STREET BRISTOL BS1 6AD

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CORPORATE SECRETARY APPOINTED LYDACO NOMINEES LIMITED

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN ASTON

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WEBB

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR FRANK MCQUADE

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COURTNEY

View Document

21/03/1121 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ADOPT ARTICLES 15/10/2010

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED CAROLYN WEBB

View Document

25/05/1025 May 2010 ADOPT ARTICLES 29/04/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER ACOCK

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED CHRISTOPHER TREVOR COURTNEY

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MARTIN HARVEY ASTON

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY LYDACO NOMINEES LIMITED

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MARTIN HARVEY ASTON

View Document

19/05/1019 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

19/05/1019 May 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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