CMS HOLDINGS UK LIMITED: Filings
Overview
| Company Name | CMS HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05488264 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CMS HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Bennet Mansel Leigh Hoskyns-Abrahall on Dec 24, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Director's details changed for Mr Nicholas John Smith on Dec 24, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Dunn on Dec 24, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Nicholas John Smith on Dec 24, 2025 | 1 pages | CH03 | ||||||||||
Termination of appointment of Gregory Dominic Round as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||
**Part of the property or undertaking has been released from charge ** 054882640002 | 5 pages | MR05 | ||||||||||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Tyne House Temple Street Gateshead Tyne & Wear NE10 0HN to Innovation House Hawks Road Gateshead NE8 3AD on Apr 29, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gregory Dominic Round as a director on Mar 05, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Robert Charles Thompson as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bernard Walsh as a director on Jan 05, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 30 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 054882640002, created on May 06, 2022 | 44 pages | MR01 | ||||||||||
Satisfaction of charge 054882640001 in full | 1 pages | MR04 | ||||||||||
Cessation of Nicholas John Smith as a person with significant control on Apr 08, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Neil William Smith as a person with significant control on Apr 08, 2022 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0