CMS PAYMENTS INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Full accounts made up to 2023-04-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 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

12/01/2212 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Termination of appointment of Wayne Ashall as a director on 2021-03-03

View Document

30/07/2130 July 2021 Termination of appointment of Alistair James Christopher Matthewson as a director on 2021-03-03

View Document

30/07/2130 July 2021 Termination of appointment of Samuel Rogerson Appleby as a director on 2021-03-03

View Document

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

View Accounts

12/02/2112 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

11/02/2111 February 2021 ARTICLES OF ASSOCIATION

View Document

11/02/2111 February 2021 ADOPT ARTICLES 29/10/2020

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHAW

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KYNE / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PETER DOYLE / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES CHRISTOPHER MATTHEWSON / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ASHALL / 09/07/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MATTHEWSON / 19/06/2020

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR ALISTAIR MATTHEWSON

View Document

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

View Accounts

12/02/2012 February 2020 DIRECTOR APPOINTED MRS KAROLINA TALLAR

View Document

06/02/206 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 077408590001

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077408590001

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077408590002

View Document

20/12/1920 December 2019 ADOPT ARTICLES 16/12/2019

View Document

16/12/1916 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

07/10/197 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/197 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/197 October 2019 ADOPT ARTICLES 06/09/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR WAYNE ASHALL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COMBES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PETER DOYLE / 01/08/2017

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEELE

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEELE

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR MATTHEW PHILLIP SHAW

View Document

19/01/1819 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

16/01/1716 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED RICHARD JOHN KYNE

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED JONATHAN ANTHONEY OWEN STEELE

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

04/09/154 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED LORD ROBIN HODGSON

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED LORD ROBIN GRANVILLE HODGSON

View Document

31/10/1431 October 2014 ADOPT ARTICLES 23/10/2014

View Document

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR SAMUEL ROGERSON APPLEBY

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR ALISTAIR MORTON COMBES

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/08/1328 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR JONATHAN STEELE

View Document

24/07/1324 July 2013 COMPANY NAME CHANGED CASH MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/07/13

View Document

24/07/1324 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM GROUND FLOOR QUAYSIDE WILDERSPOOL BUSINESS PARK WARRINGTON CHESHIRE WA4 6HL ENGLAND

View Document

15/05/1315 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1315 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED ELLEY FROST

View Document

15/05/1315 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 10000.00

View Document

15/05/1315 May 2013 SUB-DIVISION 01/05/13

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED ANDREW NEIL GOLDING

View Document

15/05/1315 May 2013 ADOPT ARTICLES 01/05/2013

View Document

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

View Accounts

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077408590001

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/12/123 December 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

07/11/127 November 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HIGH CLASS CAMPS CIC


  • 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