CONSUMER MARKETING SYSTEMS AND SERVICES LIMITED

Company Documents

DateDescription
01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-05-01

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Appointment of a voluntary liquidator

View Document

16/05/2316 May 2023 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Interpath Ltd Suites 203 + 207 Cumberland House 35 Park Row Nottingham NG1 6EE on 2023-05-16

View Document

16/05/2316 May 2023 Statement of affairs

View Document

16/05/2316 May 2023 Resolutions

View Document

21/10/2221 October 2022 Director's details changed for Anna Louise Whichello on 2022-07-14

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of Robert William Horspool as a director on 2022-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Termination of appointment of Ernest James Williams as a director on 2021-11-23

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM
C/O CHAPMAN WORTH CHARTERED ACCOUNTANTS
6 NEWBURY STREET
WANTAGE
OXFORDSHIRE
OX12 8BS

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

08/05/168 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

23/11/1523 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/01/156 January 2015 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

22/11/1322 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
7 PARK SQUARE, MILTON PARK
MILTON
ABINGDON
OXFORDSHIRE
OX14 4RR
ENGLAND

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
30 TREVELYAN CRESCENT
HARROW
MIDDLESEX
HA3 0RL
UNITED KINGDOM

View Document

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
C/O AGM CHARTERED ACCOUNTANTS
ROCKWARE BUSINESS CENTRE ROCKWARE AVENUE
GREENFORD
MIDDLESEX
UB6 0AA
UNITED KINGDOM

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/01/129 January 2012 PREVSHO FROM 31/10/2011 TO 31/07/2011

View Document

11/11/1111 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM
4-5 HITHERCROFT COURT LUPTON ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9BT

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS CLAIRE WHICHELLO

View Document

29/10/1029 October 2010 29/10/10 STATEMENT OF CAPITAL GBP 2

View Document

05/10/105 October 2010 04/10/10 NO CHANGES

View Document

24/08/1024 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

24/08/1024 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/05/1025 May 2010 PREVEXT FROM 31/08/2009 TO 31/10/2009

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
KINGFISHER HOUSE, HURSTWOOD
GRANGE, HURSTWOOD LANE
HAYWARDS HEATH
WEST SUSSEX
RH17 7QX

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY PRB SECRETARIES LIMITED LIABILITY PARTNERSHIP

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WHICHELLE / 01/09/2008

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM:
C/O PRB MARTIN POLLINS LLP
HURSTWOOD GRANGE HURSTWOOD LANE
HAYWARDS HEATH
WEST SUSSEX RH17 7QX

View Document

08/11/058 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM:
4/5 BRIDGE ROAD BUSINESS PARK
BRIDGE ROAD
HAYWARDS HEATH, WEST SUSSEX
UK RH16 1TX

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 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