This company is commonly known as Cms Blotter Limited. The company was founded 19 years ago and was given the registration number 05186795. The firm's registered office is in AYLESBURY. You can find them at Cedarwood Bungalow, Nether Winchendon, Aylesbury, Buckinghamshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | CMS BLOTTER LIMITED |
---|---|---|
Company Number | : | 05186795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cedarwood Bungalow, Nether Winchendon, Aylesbury, Buckinghamshire, United Kingdom, HP18 0DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedarwood Bungalow, Nether Winchendon, Aylesbury, United Kingdom, HP18 0DE | Secretary | 15 November 2005 | Active |
Cedarwood Bungalow, Nether Winchendon, Aylesbury, United Kingdom, HP18 0DE | Director | 15 November 2005 | Active |
The Stables, School Lane, Chearsley, Aylesbury, England, HP180BT | Director | 18 August 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 22 July 2004 | Active |
Cedarwood Bungalow, Nether Winchendon, Aylesbury, HP18 ODE | Secretary | 22 July 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 22 July 2004 | Active |
Cedarwood Bungalow, Nether Winchendon, Aylesbury, HP18 0DE | Director | 22 July 2004 | Active |
Cedarwood Bungalow, Nether Winchendon, Aylesbury, HP18 ODE | Director | 27 July 2004 | Active |
Mr Ian Keith Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cedarwood Bungalow, Nether Winchendon, Aylesbury, United Kingdom, HP18 0DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Officers | Change person director company with change date. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Officers | Change person secretary company with change date. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-07-05 | Address | Change registered office address company with date old address new address. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.