Download leads from Nexok and grow your business. Find out more

CMS Hire Limited

Documents

Total Documents137
Total Pages722

Filing History

24 October 2023Unaudited abridged accounts made up to 31 January 2023
9 January 2023Confirmation statement made on 7 January 2023 with no updates
19 August 2022Unaudited abridged accounts made up to 31 January 2022
12 January 2022Confirmation statement made on 7 January 2022 with no updates
28 July 2021Unaudited abridged accounts made up to 31 January 2021
22 July 2021Registration of charge 046333750012, created on 20 July 2021
22 July 2021Registration of charge 046333750011, created on 20 July 2021
7 January 2021Confirmation statement made on 7 January 2021 with no updates
22 June 2020Unaudited abridged accounts made up to 31 January 2020
15 January 2020Confirmation statement made on 7 January 2020 with no updates
5 August 2019Registration of charge 046333750010, created on 2 August 2019
2 August 2019Unaudited abridged accounts made up to 31 January 2019
10 January 2019Confirmation statement made on 7 January 2019 with no updates
22 May 2018Unaudited abridged accounts made up to 31 January 2018
8 January 2018Confirmation statement made on 7 January 2018 with no updates
25 October 2017Total exemption full accounts made up to 31 January 2017
25 October 2017Total exemption full accounts made up to 31 January 2017
11 January 2017Confirmation statement made on 7 January 2017 with updates
11 January 2017Confirmation statement made on 7 January 2017 with updates
1 December 2016Termination of appointment of Colin Anthony Ball as a director on 30 November 2016
1 December 2016Termination of appointment of Colin Anthony Ball as a director on 30 November 2016
15 September 2016Director's details changed for Colin Anthony Bell on 9 September 2016
15 September 2016Director's details changed for Colin Anthony Bell on 9 September 2016
9 September 2016Appointment of Sarah Jane Jevons as a director on 9 September 2016
9 September 2016Appointment of Jonathan Brimble as a director on 9 September 2016
9 September 2016Appointment of Sarah Jane Jevons as a director on 9 September 2016
9 September 2016Appointment of Jonathan Brimble as a director on 9 September 2016
9 September 2016Appointment of Colin Anthony Bell as a director on 9 September 2016
9 September 2016Appointment of Colin Anthony Bell as a director on 9 September 2016
13 June 2016Total exemption small company accounts made up to 31 January 2016
13 June 2016Total exemption small company accounts made up to 31 January 2016
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
9 July 2015Total exemption small company accounts made up to 31 January 2015
9 July 2015Total exemption small company accounts made up to 31 January 2015
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
2 October 2014Satisfaction of charge 4 in full
2 October 2014Satisfaction of charge 2 in full
2 October 2014Satisfaction of charge 2 in full
2 October 2014Satisfaction of charge 4 in full
2 October 2014Satisfaction of charge 3 in full
2 October 2014Satisfaction of charge 3 in full
23 July 2014Total exemption small company accounts made up to 31 January 2014
23 July 2014Total exemption small company accounts made up to 31 January 2014
7 May 2014Registration of charge 046333750009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
7 May 2014Registration of charge 046333750009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
19 April 2014Registration of charge 046333750008
19 April 2014Registration of charge 046333750008
12 March 2014Registration of charge 046333750007
12 March 2014Registration of charge 046333750006
12 March 2014Registration of charge 046333750006
12 March 2014Registration of charge 046333750007
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
27 June 2013Total exemption small company accounts made up to 31 January 2013
27 June 2013Total exemption small company accounts made up to 31 January 2013
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
27 July 2012Accounts for a small company made up to 31 January 2012
27 July 2012Accounts for a small company made up to 31 January 2012
8 June 2012Particulars of a mortgage or charge / charge no: 5
8 June 2012Particulars of a mortgage or charge / charge no: 5
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
8 July 2011Accounts for a small company made up to 31 January 2011
8 July 2011Accounts for a small company made up to 31 January 2011
1 July 2011Termination of appointment of Ian Cooper as a director
1 July 2011Termination of appointment of Ian Cooper as a director
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
4 August 2010Accounts for a small company made up to 31 January 2010
4 August 2010Accounts for a small company made up to 31 January 2010
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders
14 October 2009Registered office address changed from 27 Marlowe Drive Wednesfield Wolverhampton West Midlands WV12 5UP on 14 October 2009
14 October 2009Registered office address changed from 27 Marlowe Drive Wednesfield Wolverhampton West Midlands WV12 5UP on 14 October 2009
4 July 2009Accounts for a small company made up to 31 January 2009
4 July 2009Director appointed sandra elizabeth cooper
4 July 2009Director appointed sandra elizabeth cooper
4 July 2009Accounts for a small company made up to 31 January 2009
23 January 2009Return made up to 07/01/09; full list of members
23 January 2009Return made up to 07/01/09; full list of members
22 July 2008Total exemption small company accounts made up to 31 January 2008
22 July 2008Total exemption small company accounts made up to 31 January 2008
20 May 2008Particulars of a mortgage or charge / charge no: 4
20 May 2008Particulars of a mortgage or charge / charge no: 4
3 April 2008Particulars of a mortgage or charge / charge no: 3
3 April 2008Particulars of a mortgage or charge / charge no: 3
11 January 2008Return made up to 07/01/08; full list of members
11 January 2008Return made up to 07/01/08; full list of members
17 October 2007Total exemption small company accounts made up to 31 January 2007
17 October 2007Total exemption small company accounts made up to 31 January 2007
22 February 2007Return made up to 07/01/07; full list of members
22 February 2007Return made up to 07/01/07; full list of members
3 July 2006Total exemption small company accounts made up to 31 January 2006
3 July 2006Total exemption small company accounts made up to 31 January 2006
4 March 2006Particulars of mortgage/charge
4 March 2006Particulars of mortgage/charge
13 January 2006Return made up to 07/01/06; full list of members
13 January 2006Return made up to 07/01/06; full list of members
8 September 2005Particulars of mortgage/charge
8 September 2005Particulars of mortgage/charge
26 May 2005Total exemption small company accounts made up to 31 January 2005
26 May 2005Total exemption small company accounts made up to 31 January 2005
11 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 2004Registered office changed on 04/11/04 from: c/o collins chapple and co van gaver house 48 bridgford road west bridgford nottingham NG2 6AP
4 November 2004Registered office changed on 04/11/04 from: c/o collins chapple and co van gaver house 48 bridgford road west bridgford nottingham NG2 6AP
11 August 2004Total exemption small company accounts made up to 31 January 2004
11 August 2004Total exemption small company accounts made up to 31 January 2004
2 February 2004Return made up to 10/01/04; full list of members
2 February 2004Return made up to 10/01/04; full list of members
14 February 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100
14 February 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100
31 January 2003Registered office changed on 31/01/03 from: 12 york place leeds west yorkshire LS1 2DS
31 January 2003New director appointed
31 January 2003Director resigned
31 January 2003New secretary appointed
31 January 2003New secretary appointed
31 January 2003Secretary resigned
31 January 2003New director appointed
31 January 2003Registered office changed on 31/01/03 from: 12 york place leeds west yorkshire LS1 2DS
31 January 2003Director resigned
31 January 2003New director appointed
31 January 2003Secretary resigned
31 January 2003New director appointed
31 January 2003New director appointed
31 January 2003New director appointed
10 January 2003Incorporation
10 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing