CMI HEALTHCARE SERVICES LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Andrew Charles Hodgson on 2025-07-21

View Document

21/07/2521 July 2025 NewSecretary's details changed for Mr Andrew Charles Hodgson on 2025-07-21

View Document

21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/10/2426 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

14/07/2414 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

19/11/1519 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/11/113 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/11/0910 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 23/10/2009

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 3 KENILWORTH AVENUE BRACKNELL BERKSHIRE RG12 2JJ

View Document

06/11/086 November 2008 SECRETARY APPOINTED MR ANDREW CHARLES HODGSON

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY KENNETH HODGSON

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH HODGSON

View Document

06/11/086 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED CMI STERILIZER SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

19/08/9619 August 1996 EXEMPTION FROM APPOINTING AUDITORS 12/07/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 EXEMPTION FROM APPOINTING AUDITORS 11/07/95

View Document

14/07/9514 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: 29 LAURADALE WILDRIDINGS BRACKNEL BERKS, RG12 7DT

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

29/09/9429 September 1994 EXEMPTION FROM APPOINTING AUDITORS 31/07/94

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 EXEMPTION FROM APPOINTING AUDITORS 31/07/93

View Document

25/08/9325 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 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