CMO SERVICES LTD
Status | ACTIVE |
Company No. | 06622900 |
Category | Private Limited Company |
Incorporated | 18 Jun 2008 |
Age | 16 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
CMO SERVICES LTD is an active private limited company with number 06622900. It was incorporated 16 years, 1 month, 15 days ago, on 18 June 2008. The company address is 25 Melmerby 25 Melmerby, Tamworth, B77 4LP, Staffordshire.
Company Fillings
Confirmation statement with updates
Date: 25 Jun 2024
Action Date: 19 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-19
Documents
Notification of a person with significant control
Date: 25 Jun 2024
Action Date: 01 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marta Ophide
Notification date: 2024-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 17 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-17
Psc name: Mr Craig Daniel Ophide
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Daniel Ophide
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-22
Officer name: Mr Craig Daniel Ophide
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-22
Officer name: Mr Craig Daniel Ophide
Documents
Change person secretary company with change date
Date: 25 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-22
Officer name: Mrs Marta Ophide
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-25
Old address: 32 Loughshaw Wilnecote Tamworth B77 4LY
New address: 25 Melmerby Wilnecote Tamworth Staffordshire B77 4LP
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change person secretary company with change date
Date: 09 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-01
Officer name: Marta Szczesniak
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Craig Daniel Ophide
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed craig daniel ophide
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed marta szczesniak
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director central directors LIMITED
Documents
Some Companies
BIOPLASMIC ENERGY HEALING LIMITED
OAK WOOD LODGE,SCISSETT,HD8 9JY
Number: | 09397333 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 REDBURN STREET,LONDON,SW3 4DA
Number: | 10969934 |
Status: | ACTIVE |
Category: | Private Limited Company |
IT'S A DOG'S LIFE, DAYCARE AND GROOMING LIMITED
2 THE RISE,HALIFAX,HX3 7HQ
Number: | 11268651 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLR 12,BRIDGEND,CF31 1HX
Number: | 11617857 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUMP JUNCTION TRAMPOLINE PARK LIMITED
SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ
Number: | 10185366 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 THE MANOR DRIVE,WORCESTER PARK,KT4 7LJ
Number: | 09638338 |
Status: | ACTIVE |
Category: | Private Limited Company |