CMB TELECOM SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-06-28 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BATTISSON / 05/10/2020 |
18/12/2018 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BATTISSON / 05/10/2020 |
18/12/2018 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / JULIE BATTISSON / 05/10/2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BATTISSON |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
23/03/1123 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BATTISSON / 28/06/2010 |
09/07/109 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
01/04/101 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
14/07/0914 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
10/07/0810 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | NEW SECRETARY APPOINTED |
27/07/0727 July 2007 | DIRECTOR RESIGNED |
27/07/0727 July 2007 | DIRECTOR RESIGNED |
27/07/0727 July 2007 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
27/07/0727 July 2007 | SECRETARY RESIGNED |
27/07/0727 July 2007 | NEW DIRECTOR APPOINTED |
28/06/0728 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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