CML TECHNICAL 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
17/05/2517 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Register inspection address has been changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to 52a High Street Westbury-on-Trym Bristol BS9 3DZ

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

09/05/249 May 2024 Notification of Mark Lewis as a person with significant control on 2023-06-01

View Document

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

View Accounts

26/01/2426 January 2024 Change of details for Mr Lee Wedlock as a person with significant control on 2020-04-21

View Document

26/01/2426 January 2024 Change of details for Mr Christopher John Plummer as a person with significant control on 2019-04-21

View Document

17/11/2317 November 2023 Withdrawal of a person with significant control statement on 2023-11-17

View Document

17/11/2317 November 2023 Notification of Christopher Plummer as a person with significant control on 2019-04-21

View Document

17/11/2317 November 2023 Notification of Lee Wedlock as a person with significant control on 2020-04-21

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

20/04/1620 April 2016 SAIL ADDRESS CHANGED FROM:
C/O EVERETT KING
4 KINGS COURT
LITTLE KING STREET
BRISTOL
BS1 4HW
UNITED KINGDOM

View Document

19/04/1619 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE WEDLOCK / 28/02/2015

View Document

29/04/1529 April 2015 SAIL ADDRESS CHANGED FROM:
SECOND FLOOR NORTH ST LAWRENCE HOUSE
29-31 BROAD STREET
BRISTOL
BS1 2HF
UNITED KINGDOM

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY KAREN PLUMMER

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 SAIL ADDRESS CHANGED FROM: REDBRICK HOUSE ST. AUGUSTINES YARD ORCHARD LANE BRISTOL BS1 5DS UNITED KINGDOM

View Document

13/04/1213 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/05/1111 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 09/04/10 STATEMENT OF CAPITAL GBP 90.00

View Document

09/04/109 April 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