MICK SMITH'S CMM CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Total exemption full accounts made up to 2025-02-28 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 16/05/2416 May 2024 | Total exemption full accounts made up to 2024-02-29 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-26 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 06/07/236 July 2023 | Registered office address changed from Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA England to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX on 2023-07-06 |
| 08/06/238 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 30/03/2230 March 2022 | Register(s) moved to registered office address Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 07/04/217 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/05/205 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 03/09/193 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 22/10/1822 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | SAIL ADDRESS CHANGED FROM: C/O WEAVERS 18 QUEENS ROAD COVENTRY CV1 3EG UNITED KINGDOM |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/09/1729 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O WEAVERS 18 QUEENS ROAD COVENTRY CV1 3EG |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 13/04/1613 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 08/04/158 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 02/01/152 January 2015 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 59 BLENHEIM CRESCENT BROUGHTON ASTLEY LEICESTERSHIRE LE9 6QY |
| 16/05/1416 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 31/03/1431 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 18/04/1318 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 15/05/1215 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 04/04/124 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/03/1129 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 07/04/107 April 2010 | APPOINTMENT TERMINATED, SECRETARY JULIE SMITH |
| 07/04/107 April 2010 | SAIL ADDRESS CREATED |
| 07/04/107 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 07/04/107 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMITH / 01/03/2010 |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SMITH / 01/03/2010 |
| 07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE SMITH / 01/03/2010 |
| 16/09/0916 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
| 06/08/086 August 2008 | CURRSHO FROM 31/03/2009 TO 28/02/2009 |
| 05/08/085 August 2008 | DIRECTOR AND SECRETARY APPOINTED JULIE SMITH |
| 26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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