COMMERCIAL MAINTENANCE SERVICES UK LIMITED

Tyne House Temple Street Tyne House Temple Street, Gateshead, NE10 0HN, Tyne & Wear
StatusACTIVE
Company No.03986552
CategoryPrivate Limited Company
Incorporated05 May 2000
Age24 years, 17 days
JurisdictionEngland Wales

SUMMARY

COMMERCIAL MAINTENANCE SERVICES UK LIMITED is an active private limited company with number 03986552. It was incorporated 24 years, 17 days ago, on 05 May 2000. The company address is Tyne House Temple Street Tyne House Temple Street, Gateshead, NE10 0HN, Tyne & Wear.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Thompson

Termination date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-05

Officer name: Michael Bernard Walsh

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-03-31

Documents

View document PDF

Resolution

Date: 12 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-06

Charge number: 039865520005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039865520004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Barrand

Appointment date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bennet Mansel Leigh Hoskyns-Abrahall

Appointment date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr Stephen Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil William Smith

Termination date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr Michael Bernard Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr Robert Charles Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Manson

Appointment date: 2022-04-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Jun 2020

Action Date: 13 Mar 2020

Category: Capital

Type: SH06

Date: 2020-03-13

Capital : 90 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-30

Charge number: 039865520004

Documents

View document PDF

Change sail address company with old address new address

Date: 05 May 2020

Category: Address

Type: AD02

Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England

New address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas John Smith

Change date: 2019-05-03

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Smith

Change date: 2019-05-03

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Mr Neil William Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jul 2016

Category: Address

Type: AD03

New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 30 May 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Legacy

Date: 26 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Smith

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil William Smith

Change date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from tyne hosue temple street felling gateshead tyne & wear NE10 0HN

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas smith / 05/05/2009

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas smith / 01/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Capital

Type: 123

Description: £ nc 100/100000 07/05/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 26/07/02 from: tyne house temple street gateshead tyne & wear NE10 0HN

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 12/07/02 from: unit 7, hawks road industrial estate, gateshead tyne & wear NE8 3BX

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BLUEPRINT IT SOLUTIONS LIMITED

144 CARDEN AVENUE,BRIGHTON,BN1 8NH

Number:06228738
Status:ACTIVE
Category:Private Limited Company

FIRST STRUCTURAL SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11844040
Status:ACTIVE
Category:Private Limited Company

HILLSBRAM FREIGHT & LOGISTICS LTD

WARNFORD COURT,LONDON,EC2N 2AT

Number:06511220
Status:ACTIVE
Category:Private Limited Company

NEW CORNER TRADING LIMITED

3A EAGLESHAM ROAD,GLASGOW,G76 7BU

Number:SC564172
Status:ACTIVE
Category:Private Limited Company

O&H Q6 LIMITED

2 MILL STREET,LONDON,W1S 2AT

Number:05277178
Status:ACTIVE
Category:Private Limited Company

SKILLHEATH LIMITED

30 ST PAUL'S SQUARE,BIRMINGHAM,B3 1QZ

Number:01161278
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source