C.M.S. TRAINING SERVICES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-08-27 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2021-05-31

View Document

29/03/2329 March 2023 Administrative restoration application

View Document

29/03/2329 March 2023 Registered office address changed from 90 New North Road Huddersfield HD1 5NE England to South Cottage Wood Langham Legsby Market Rasen United Kingdom LN8 3QR on 2023-03-29

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2022-08-27 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2020-05-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2021-08-27 with no updates

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

17/09/1917 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/09/1711 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINNE LISA WALLER

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

06/09/176 September 2017 CESSATION OF CORINNE LISA WALLER AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/09/143 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/08/1330 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/08/1229 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/11/118 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/118 November 2011 CHANGE OF NAME 31/10/2011

View Document

09/09/119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROBERTS / 27/08/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AURIEL LE PLA / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE WALLER / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SIFLEET / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

16/02/0916 February 2009 GBP IC 200/160 19/01/09 GBP SR 40@1=40

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL STEPHENS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: MELROSE HOUSE 12 HIGHFIELD ROAD HUDDERSFIELD HD1 5LP

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 AUDITOR'S RESIGNATION

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

28/02/0128 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01

View Document

06/09/006 September 2000 AUDITORS RES STATEMENT

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/08/9430 August 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/11/897 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/11/8712 November 1987 AUDITOR'S RESIGNATION

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8719 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8710 April 1987 CERTIFICATE OF INCORPORATION

View Document

10/04/8710 April 1987 CERTIFICATE OF INCORPORATION

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