CMS SUTTON LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
25/11/2425 November 2024 | Registered office address changed to PO Box 4385, 11024903 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-25 |
15/08/2415 August 2024 | Termination of appointment of Terence George Claydon as a director on 2023-09-16 |
15/08/2415 August 2024 | Cessation of Terence George Claydon as a person with significant control on 2023-09-16 |
17/04/2417 April 2024 | Registration of charge 110249030001, created on 2024-04-05 |
24/03/2424 March 2024 | Previous accounting period shortened from 2024-05-31 to 2024-01-31 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
24/03/2424 March 2024 | Micro company accounts made up to 2024-01-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
18/09/2318 September 2023 | Notification of Terence Claydon as a person with significant control on 2023-09-16 |
18/09/2318 September 2023 | Appointment of Mr Terence George Claydon as a director on 2023-09-16 |
18/09/2318 September 2023 | Termination of appointment of Ismail Heron as a director on 2023-09-16 |
18/09/2318 September 2023 | Cessation of Ismail Heron as a person with significant control on 2023-09-16 |
04/09/234 September 2023 | Accounts for a dormant company made up to 2023-05-31 |
04/09/234 September 2023 | Previous accounting period shortened from 2023-10-31 to 2023-05-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
12/06/2312 June 2023 | Notification of Ismail Heron as a person with significant control on 2023-06-01 |
12/06/2312 June 2023 | Termination of appointment of Frank Hanley as a director on 2023-06-01 |
12/06/2312 June 2023 | Appointment of Mr Ismail Heron as a director on 2023-06-01 |
12/06/2312 June 2023 | Withdraw the company strike off application |
12/06/2312 June 2023 | Cessation of Frank Hanley as a person with significant control on 2023-06-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
11/01/2311 January 2023 | Micro company accounts made up to 2022-10-31 |
22/12/2222 December 2022 | Termination of appointment of Chad Maskell as a director on 2022-12-01 |
22/12/2222 December 2022 | Appointment of Mr Frank Hanley as a director on 2022-12-01 |
22/12/2222 December 2022 | Cessation of Chad Haisman Maskell as a person with significant control on 2022-12-01 |
22/12/2222 December 2022 | Notification of Frank Hanley as a person with significant control on 2022-12-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/10/2116 October 2021 | Voluntary strike-off action has been suspended |
16/10/2116 October 2021 | Voluntary strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
24/09/2124 September 2021 | Application to strike the company off the register |
25/05/2125 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/08/2027 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD HAISMAN MASKELL / 27/08/2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, SECRETARY CHAD HAISMAN MASKELL |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/01/1919 January 2019 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
19/01/1919 January 2019 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 22 SILVERDALE ROAD BIRMINGHAM B24 0SH ENGLAND |
16/01/1916 January 2019 | DISS40 (DISS40(SOAD)) |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/10/1720 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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