CODE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

12/10/2412 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

01/08/231 August 2023 Registered office address changed from 89 High Street Wolstanton Newcastle ST5 0EP England to 11 Percy Street Stoke-on-Trent ST1 1NA on 2023-08-01

View Document

05/01/235 January 2023 Registered office address changed from 20 Weaver Place Newcastle ST5 4BQ England to 89 High Street Wolstanton Newcastle ST5 0EP on 2023-01-05

View Document

07/12/227 December 2022 Incorporation

View Document


More Company Information