CMA CREATIVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

14/10/2214 October 2022 Termination of appointment of Tracy Louise Donaghey as a director on 2022-10-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

18/06/2118 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM CMA CREATIVE SOLUTIONS LIMITED UNIT 17A ASHOLD FARM ROAD BIRMINGHAM B24 9PU ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM UNIT 17 SPITFIRE PARK SPITFIRE ROAD BIRMINGHAM B24 9PR ENGLAND

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR LOUIS THOMAS DOWNS

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTTRESS

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BUTTRESS

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUTTRESS

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BUTTRESS / 04/02/2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BUTTRESS / 04/02/2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM STERLING HOUSE 71 FRANCIS ROAD EDGBASTON BIRMINGHAM B16 8SP UNITED KINGDOM

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM UNIT 17 SPITFIRE PARK SPITFIRE ROAD BIRMINGHAM B24 9PR ENGLAND

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY RUTH BUTTRESS / 04/02/2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY LOUISE DONAGHEY / 27/03/2015

View Document

02/11/152 November 2015 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED DOROTHY RUTH BUTTRESS

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED DAVID ALLAN BUTTRESS

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TURNOCK

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED TRACY LOUISE DONAGHEY

View Document

04/02/154 February 2015 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