CSM SERVICES TO SCHOOLS C.I.C.

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

15/12/2315 December 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from The Cottage Coldridge Crediton EX17 6AY England to C/O Wortham Jaques Ltd 130a High Street Crediton Devon EX17 3LQ on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Charlotte Yarnley-Jones on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Ms Charlotte Emma Yarnley-Jones as a person with significant control on 2023-03-13

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILSON FORSTER

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR JASON EDWARD BARNES

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON EDWARD BARNES

View Document

18/07/1918 July 2019 CESSATION OF WILSON GILL FORSTER AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 3 BISHOPS MEADOW MORCHARD BISHOP CREDITON DEVON EX17 6RA

View Document

12/03/1612 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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