CFMS - ASRC LIMITED

Register to unlock more data on OkredoRegister

CFMS - ASRC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07170794

Incorporation date

26/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Queen Square, Bristol BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon13/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Termination of appointment of Ian Charles Risk as a director on 2022-08-01
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon11/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon23/02/2018
Resolutions
dot icon20/02/2018
Termination of appointment of Frank Mcquade as a director on 2018-02-19
dot icon20/02/2018
Termination of appointment of Martin Harvey Aston as a director on 2018-02-19
dot icon20/02/2018
Appointment of Mr Ian Charles Risk as a director on 2018-02-19
dot icon20/02/2018
Appointment of Mrs Samantha Jane Paice as a director on 2018-02-19
dot icon17/11/2017
Secretary's details changed for Lydaco Nominees Limited on 2017-11-17
dot icon17/11/2017
Change of details for Cfms Limited as a person with significant control on 2017-11-17
dot icon17/11/2017
Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 2017-11-17
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/06/2017
Appointment of Lydaco Nominees Limited as a secretary on 2017-06-05
dot icon06/06/2017
Termination of appointment of Martin Harvey Aston as a secretary on 2017-06-05
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon07/07/2016
Accounts for a small company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon18/09/2015
Accounts for a small company made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/09/2014
Accounts for a small company made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon20/05/2013
Termination of appointment of Carolyn Webb as a director
dot icon05/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Mr Frank Mcquade as a director
dot icon23/05/2011
Termination of appointment of Christopher Courtney as a director
dot icon21/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon29/10/2010
Resolutions
dot icon21/09/2010
Appointment of Carolyn Webb as a director
dot icon25/05/2010
Resolutions
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon19/05/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon19/05/2010
Appointment of Martin Harvey Aston as a secretary
dot icon19/05/2010
Appointment of Martin Harvey Aston as a director
dot icon19/05/2010
Appointment of Christopher Trevor Courtney as a director
dot icon19/05/2010
Termination of appointment of Lydaco Nominees Limited as a secretary
dot icon19/05/2010
Termination of appointment of Roger Acock as a director
dot icon26/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYDACO NOMINEES LIMITED
Corporate Secretary
26/02/2010 - 28/04/2010
1
Paice, Samantha Jane
Director
19/02/2018 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFMS - ASRC LIMITED

CFMS - ASRC LIMITED is an(a) Active company incorporated on 26/02/2010 with the registered office located at 43 Queen Square, Bristol BS1 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFMS - ASRC LIMITED?

toggle

CFMS - ASRC LIMITED is currently Active. It was registered on 26/02/2010 .

Where is CFMS - ASRC LIMITED located?

toggle

CFMS - ASRC LIMITED is registered at 43 Queen Square, Bristol BS1 4QP.

What does CFMS - ASRC LIMITED do?

toggle

CFMS - ASRC LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CFMS - ASRC LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-24 with no updates.