CONTRACT MANAGED SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-06 with updates |
11/01/2111 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN DUNCAN HUTTON / 07/06/2019 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
09/01/209 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE CHRISTINE HUTTON |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
27/02/1827 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | DIRECTOR APPOINTED MRS ANNE CHRISTINE HUTTON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DUNCAN HUTTON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL HALL |
18/06/1418 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
29/10/1329 October 2013 | 09/10/13 STATEMENT OF CAPITAL GBP 2 |
29/10/1329 October 2013 | 10/06/13 STATEMENT OF CAPITAL GBP 1.4 |
25/10/1325 October 2013 | DIRECTOR APPOINTED MR ANDREW WILLIAM THOMPSON |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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