CMS CONSTRUCTION MANAGEMENT SOLUTIONS LIMITED

16 Newton Way 16 Newton Way, Shipley, BD17 5NH, West Yorkshire
StatusACTIVE
Company No.07322929
CategoryPrivate Limited Company
Incorporated22 Jul 2010
Age13 years, 10 months
JurisdictionEngland Wales

SUMMARY

CMS CONSTRUCTION MANAGEMENT SOLUTIONS LIMITED is an active private limited company with number 07322929. It was incorporated 13 years, 10 months ago, on 22 July 2010. The company address is 16 Newton Way 16 Newton Way, Shipley, BD17 5NH, West Yorkshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Andrew Henry Swales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Old address: 35 Wharton Square East Parade Baildon Shipley West Yorkshire BD17 6LY

Change date: 2015-12-10

New address: 16 Newton Way Baildon Shipley West Yorkshire BD17 5NH

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Old address: 9 Briar Rhydding Charlestown Baildon Shipley West Yorkshire BD17 7JW

Change date: 2011-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-26

Old address: 62 Dobrudden Farm Baildon Moor Baildon Shipley West Yorkshire BD17 5EE

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Henry Swales

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD

Change date: 2010-07-30

Documents

View document PDF

Incorporation company

Date: 22 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORTHWICKS PHS LTD

35 FREDERICK STREET,SUNDERLAND,SR1 1LN

Number:10770349
Status:ACTIVE
Category:Private Limited Company

BRAINSTORM DEVELOPMENTS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11541287
Status:ACTIVE
Category:Private Limited Company

CHAYOFA PROPERTIES LIMITED

5 PRIORY COURT, TUSCAM WAY,CAMBERLEY,GU15 3YX

Number:02864703
Status:ACTIVE
Category:Private Limited Company

CHRISTA LIMITED

14 CYRIL AVENUE,NOTTINGHAM,NG8 5BA

Number:08902264
Status:ACTIVE
Category:Private Limited Company

NOVAMINSTER LIMITED

53A COMMERCIAL STREET,SWANSEA,SA9 2HS

Number:02457840
Status:ACTIVE
Category:Private Limited Company

ST EDITHA'S PLACE (TAMWORTH) MANAGEMENT LIMITED

CHILTERN HOUSE,MACCLESFIELD,SK10 1AT

Number:03707909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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