UKBizDB.co.uk

CMS INFORMATION SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cms Information Systems Ltd. The company was founded 24 years ago and was given the registration number 03817176. The firm's registered office is in SOUTHAMPTON. You can find them at Kara Accountants The Square, Fawley, Southampton, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CMS INFORMATION SYSTEMS LTD
Company Number:03817176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1999
End of financial year:29 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Kara Accountants The Square, Fawley, Southampton, Hampshire, England, SO45 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Shamrock Quay, William Street, Southampton, England, SO14 5QL

Director14 June 2022Active
3 Amos Hill, Totland Bay, PO39 0DW

Secretary19 June 2006Active
545 Millbrook Road West, Regents Park, Southampton, SO15 0LN

Secretary01 January 2000Active
30 Holly Hill, Southampton, SO16 7EW

Secretary01 December 2006Active
Staincliff House, 16 Station Avenue, Sandown, PO36 9BW

Secretary31 August 2002Active
Fillebrook, 59 The Avenue, Totland, PO39 0DN

Secretary23 August 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 July 1999Active
Toms Coach House, Shawford, Winchester, SO21 2BP

Director23 August 1999Active
The Oaks Shepherds Lane, Compton, Winchester, SO21 2AD

Director23 August 1999Active
Sunnyglen The Brickyard, Winsor, Southampton, SO40 2HQ

Director23 August 1999Active
Kingfisher, Ashurst Bridge Road, Ashurst Bridge, SO40 7EA

Director23 August 1999Active
30 Holly Hill, Southampton, SO16 7EW

Director19 June 2006Active
Flat 3, 65 Suffolk Avenue, Southampton, SO15 5EF

Director23 August 1999Active
Staincliff House, 16 Station Avenue, Sandown, PO36 9BW

Director23 August 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 July 1999Active

People with Significant Control

Mr George Michael Troullis
Notified on:30 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Kara Accountants, The Square, Southampton, England, SO45 1DD
Nature of control:
  • Significant influence or control
Blue Rock Systems Limited
Notified on:30 July 2016
Status:Active
Country of residence:England
Address:The Square, The Square, Southampton, England, SO45 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-06Dissolution

Dissolution application strike off company.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.