CMS SYSTEMS LTD

05488582
CARLYLE HOUSE, LOWER GROUND FLOOR 235-237 VAUXHALL BRIDGE ROAD LONDON ENGLAND SW1V 1EJ

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 2 Buy now
10 Aug 2023 officers Appointment of director (Carl Jean Dominique Buchalet) 2 Buy now
10 Aug 2023 officers Termination of appointment of director (Fabrice Jacquier) 1 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 2 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 2 Buy now
17 Jun 2021 accounts Annual Accounts 2 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 accounts Annual Accounts 2 Buy now
03 Jul 2017 resolution Resolution 3 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2017 accounts Annual Accounts 2 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
10 Nov 2015 accounts Annual Accounts 2 Buy now
26 Jun 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 2 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 accounts Annual Accounts 2 Buy now
13 Feb 2014 officers Appointment of director (Mr Fabrice Jacquier) 2 Buy now
09 Dec 2013 officers Termination of appointment of director (Edward Witherspoon Ltd) 1 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 2 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 officers Termination of appointment of director (Olatokunbo Gbolade) 1 Buy now
13 Mar 2012 accounts Annual Accounts 2 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
13 Jul 2011 officers Change of particulars for corporate secretary (Amedia Limited) 2 Buy now
11 Apr 2011 officers Appointment of director (Mr Olatokunbo Oluwayomi Gbolade) 2 Buy now
04 Aug 2010 accounts Annual Accounts 2 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
30 Jun 2010 officers Change of particulars for corporate secretary (Amedia Limited) 2 Buy now
30 Jun 2010 officers Change of particulars for corporate director (Edward Witherspoon Ltd) 2 Buy now
07 Aug 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
02 Jul 2009 accounts Annual Accounts 2 Buy now
13 Mar 2009 accounts Annual Accounts 2 Buy now
21 Jul 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
20 May 2008 accounts Annual Accounts 2 Buy now
31 Aug 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: 3A top floor harrington road london SW7 3ES 1 Buy now
03 Apr 2007 officers New director appointed 1 Buy now
02 Apr 2007 accounts Annual Accounts 2 Buy now
02 Apr 2007 officers Director resigned 1 Buy now
16 Jan 2007 annual-return Return made up to 22/06/06; full list of members 2 Buy now
05 Dec 2006 gazette Gazette Notice Compulsary 1 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 14 elthorne road archway london N19 4AG 1 Buy now
22 Jun 2005 incorporation Incorporation Company 14 Buy now