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

Cleaning & Maintenance Systems Inc Limited

Documents

Total Documents51
Total Pages234

Filing History

7 January 2021Confirmation statement made on 29 November 2020 with no updates
13 October 2020Total exemption full accounts made up to 30 March 2020
13 October 2020Total exemption full accounts made up to 30 March 2019
6 March 2020Registered office address changed from 39 High Street Orpington BR6 0JE England to Midlaw House Newby Grove Birmingham B37 6QR on 6 March 2020
4 March 2020Registered office address changed from Midlaw House 92 Newby Grove Birmingham B37 6QR to 39 High Street Orpington BR6 0JE on 4 March 2020
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019
29 November 2019Confirmation statement made on 29 November 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
7 December 2018Confirmation statement made on 30 November 2018 with no updates
26 February 2018Registered office address changed from , PO Box 4385, 07865761: Companies House Default Address, Cardiff, CF14 8LH to Midlaw House 92 Newby Grove Birmingham B37 6QR on 26 February 2018
22 February 2018Unaudited abridged accounts made up to 31 March 2017
8 February 2018Confirmation statement made on 30 November 2017 with no updates
6 February 2018Registered office address changed to PO Box 4385, 07865761: Companies House Default Address, Cardiff, CF14 8LH on 6 February 2018
30 November 2017Registered office address changed from Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL to 54 Newby Grove Birmingham B37 6QR on 30 November 2017
30 November 2017Registered office address changed from , Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL to Midlaw House 92 Newby Grove Birmingham B37 6QR on 30 November 2017
2 February 2017Confirmation statement made on 30 November 2016 with updates
2 February 2017Confirmation statement made on 30 November 2016 with updates
27 January 2017Total exemption small company accounts made up to 31 March 2016
27 January 2017Total exemption small company accounts made up to 31 March 2016
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
19 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1,000
19 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1,000
17 August 2015Termination of appointment of Kevin Russell Paul Collett as a director on 4 April 2014
17 August 2015Termination of appointment of Kevin Russell Paul Collett as a director on 4 April 2014
17 August 2015Termination of appointment of Kevin Russell Paul Collett as a director on 4 April 2014
20 July 2015Registered office address changed from , 573 Chester Road, Sutton Coldfield, W. Midlands, B73 5HU to Midlaw House 92 Newby Grove Birmingham B37 6QR on 20 July 2015
20 July 2015Registered office address changed from 573 Chester Road Sutton Coldfield W. Midlands B73 5HU to Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL on 20 July 2015
2 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
2 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
23 May 2014Total exemption small company accounts made up to 31 March 2014
23 May 2014Total exemption small company accounts made up to 31 March 2014
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
23 August 2013Total exemption small company accounts made up to 31 March 2013
23 August 2013Total exemption small company accounts made up to 31 March 2013
4 April 2013Appointment of Kevin Russell Paul Collett as a director
4 April 2013Appointment of Kevin Russell Paul Collett as a director
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
12 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
12 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
8 December 2011Current accounting period extended from 30 November 2012 to 31 March 2013
8 December 2011Appointment of Thomas Mark Sharpe-Byrne as a director
8 December 2011Appointment of Thomas Mark Sharpe-Byrne as a director
8 December 2011Current accounting period extended from 30 November 2012 to 31 March 2013
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
30 November 2011Termination of appointment of Graham Cowan as a director
30 November 2011Termination of appointment of Graham Cowan as a director
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing