CMS CORPORATE MAILING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-04-23 with updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/11/2420 November 2024 | Termination of appointment of Ian Philip Haughton as a director on 2024-11-20 |
15/11/2415 November 2024 | Memorandum and Articles of Association |
15/11/2415 November 2024 | Resolutions |
04/11/244 November 2024 | Cessation of Sally Anne Cross as a person with significant control on 2024-10-29 |
04/11/244 November 2024 | Cessation of Ian Philip Haughton as a person with significant control on 2024-10-29 |
04/11/244 November 2024 | Notification of Cms Corporate Mailing Solutions Trustee Limited as a person with significant control on 2024-10-29 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
27/03/2427 March 2024 | Satisfaction of charge 1 in full |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-04-30 |
26/01/2426 January 2024 | Change of details for Mr Ian Philip Haughton as a person with significant control on 2019-04-06 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1324 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/06/128 June 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE CROSS / 20/12/2011 |
21/12/1121 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE CROSS / 20/12/2011 |
07/07/117 July 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/07/102 July 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE CROSS / 23/04/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP HAUGHTON / 23/04/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
26/08/0926 August 2009 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
26/08/0926 August 2009 | LOCATION OF REGISTER OF MEMBERS |
26/08/0926 August 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/09/085 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
25/04/0725 April 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
23/07/0423 July 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
30/04/0230 April 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
20/03/0220 March 2002 | DIRECTOR RESIGNED |
06/08/016 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/08/016 August 2001 | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
06/08/016 August 2001 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
06/08/016 August 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/08/0023 August 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
25/07/0025 July 2000 | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS |
10/06/9810 June 1998 | NEW DIRECTOR APPOINTED |
03/06/983 June 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/05/9828 May 1998 | COMPANY NAME CHANGED INTOCHART LIMITED CERTIFICATE ISSUED ON 29/05/98 |
27/05/9827 May 1998 | NEW DIRECTOR APPOINTED |
27/05/9827 May 1998 | NEW DIRECTOR APPOINTED |
27/05/9827 May 1998 | SECRETARY RESIGNED |
27/05/9827 May 1998 | NEW SECRETARY APPOINTED |
27/05/9827 May 1998 | REGISTERED OFFICE CHANGED ON 27/05/98 FROM: G OFFICE CHANGED 27/05/98 1 MITCHELL LANE BRISTOL BS1 6BU |
27/05/9827 May 1998 | DIRECTOR RESIGNED |
23/04/9823 April 1998 | 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