CFMS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CFMS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742022

Incorporation date

14/03/2006

Size

Small

Contacts

Registered address

Registered address

43 Queen Square, Bristol BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon06/08/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon29/04/2025
Accounts for a small company made up to 2024-12-31
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon24/09/2022
Accounts for a small company 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 icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon18/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-14 with no updates
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
Change of details for Cfms Limited as a person with significant control on 2017-11-17
dot icon17/11/2017
Secretary's details changed for Lydaco Nominees Limited 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 icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon07/07/2016
Accounts for a small company made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon18/09/2015
Accounts for a small company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon09/03/2015
Appointment of Mr Martin Aston as a director on 2015-02-27
dot icon19/01/2015
Termination of appointment of Nicholas Brian Buckland as a director on 2014-12-31
dot icon05/09/2014
Accounts for a small company made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Frank Mcquade as a director
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/11/2011
Resolutions
dot icon28/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon28/11/2011
Termination of appointment of Roger Acock as a director
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon23/11/2011
Appointment of Eur Ing Nicholas Brian Buckland as a director
dot icon29/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon17/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon24/03/2010
Secretary's details changed for Lydaco Nominees Limited on 2010-03-14
dot icon24/03/2010
Director's details changed for Mr Roger James Acock on 2010-03-14
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Return made up to 14/03/09; full list of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/04/2008
Return made up to 14/03/08; full list of members
dot icon09/01/2008
Certificate of change of name
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/08/2007
Secretary's particulars changed
dot icon07/06/2007
Registered office changed on 07/06/07 from: bridge house, 48-52 baldwin street, bristol avon BS1 1QD
dot icon27/03/2007
Return made up to 14/03/07; full list of members
dot icon14/03/2006
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
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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 SERVICES LIMITED

CFMS SERVICES LIMITED is an(a) Active company incorporated on 14/03/2006 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 SERVICES LIMITED?

toggle

CFMS SERVICES LIMITED is currently Active. It was registered on 14/03/2006 .

Where is CFMS SERVICES LIMITED located?

toggle

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

What does CFMS SERVICES LIMITED do?

toggle

CFMS SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CFMS SERVICES LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-06-22 with no updates.