CSM SERVICES TO SCHOOLS C.I.C.

C/O Wortham Jaques Ltd C/O Wortham Jaques Ltd, Crediton, EX17 3LQ, Devon, United Kingdom
StatusDISSOLVED
Company No.10059216
CategoryPrivate Limited Company
Incorporated12 Mar 2016
Age8 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 7 days

SUMMARY

CSM SERVICES TO SCHOOLS C.I.C. is an dissolved private limited company with number 10059216. It was incorporated 8 years, 3 months, 7 days ago, on 12 March 2016 and it was dissolved 3 months, 7 days ago, on 12 March 2024. The company address is C/O Wortham Jaques Ltd C/O Wortham Jaques Ltd, Crediton, EX17 3LQ, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-13

New address: C/O Wortham Jaques Ltd 130a High Street Crediton Devon EX17 3LQ

Old address: The Cottage Coldridge Crediton EX17 6AY England

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Yarnley-Jones

Change date: 2023-03-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-13

Psc name: Ms Charlotte Emma Yarnley-Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-12

Officer name: Charlotte Yarnley-Jones

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-17

Psc name: Jason Edward Barnes

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Charlotte Emma Yarnley-Jones

Change date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-17

Officer name: Jason Edward Barnes

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Edward Barnes

Appointment date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Wilson Gill Forster

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Edward Barnes

Notification date: 2019-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wilson Gill Forster

Cessation date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

Old address: 3 Bishops Meadow Morchard Bishop Crediton Devon EX17 6RA

New address: The Cottage Coldridge Crediton EX17 6AY

Documents

View document PDF

Incorporation community interest company

Date: 12 Mar 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ABBERLEY ACE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09217560
Status:ACTIVE
Category:Private Limited Company

BODIAM CONSULTANCY SERVICES LTD

20 SPITFIRE ROAD,CAMBRIDGE,CB23 6FN

Number:07726896
Status:ACTIVE
Category:Private Limited Company

CARVETIAN CAPITAL MANAGEMENT LIMITED

STUART HOUSE,PETERBOROUGH,PE1 5DD

Number:06923395
Status:ACTIVE
Category:Private Limited Company

JJS LOGISTICS LIMITED

22 CHEVIOT ROAD,HORNCHURCH,RM11 1LP

Number:09355338
Status:ACTIVE
Category:Private Limited Company
Number:RS007008
Status:ACTIVE
Category:Registered Society

SCARLET PARTNERSHIP LIMITED

3 THIRLMERE LODGE, RECTORY LANE,CHESHIRE,WA13 0AQ

Number:06235892
Status:ACTIVE
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