CONCEPT MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Jacqueline Linda Frampton as a director on 2025-04-07

View Document

10/04/2510 April 2025 Appointment of Mr Alexander Ashley David Frampton as a director on 2025-04-07

View Document

21/03/2521 March 2025 Certificate of change of name

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

08/11/168 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 COMPANY NAME CHANGED CONCEPT LIFESTYLES LIMITED CERTIFICATE ISSUED ON 04/10/15

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM 1 SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET BH15 3TB ENGLAND

View Document

08/11/148 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM ISIS BUSINESS CENTRE 1 SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET

View Document

17/09/1417 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/126 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM UNIT 1 SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET BH15 3TB

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/02/115 February 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER FRAMPTON

View Document

26/10/1026 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM NO. 7 SPACEMAKER HOUSE 518 WALLISDOWN ROAD BOURNMEOUTH DORSET BH11 8PT

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID FRAMPTON / 20/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LINDA FRAMPTON / 20/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 1ST FLOOR 376 RINGWOOD ROAD PARKSTONE POOLE DORSET BH12 3LT

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECRETARY APPOINTED MR ALEXANDER DAVID FRAMPTON

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY ASHLEY FRAMPTON

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR REA RIACH

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: STUDIO DI ARENA BUSINESS CENTRE HOLY ROAD CLOSE POOLE DORSET BH17 7FP

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 25 HYACINTH CLOSE POOLE DORSET BH17 7YX

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 20 TALBOT DRIVE POOLE DORSET BH12 5ED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 19-21 MAIN ROAD GEDLING NOTTINGHAM NG4 3HQ

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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