CMS CONSTRUCTION CONSULTANTS LTD

Register to unlock more data on OkredoRegister

CMS CONSTRUCTION CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06456488

Incorporation date

18/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Martingate, Corsham, Wiltshire SN13 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon27/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon30/01/2026
Director's details changed for Mr Edward Fraser Parsons on 2026-01-28
dot icon30/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon18/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-14
dot icon17/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-14
dot icon26/11/2024
Sub-division of shares on 2024-11-14
dot icon26/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Resolutions
dot icon19/11/2024
Appointment of Mr Paul David Rogers as a director on 2024-11-14
dot icon19/11/2024
Appointment of Mr Edward Fraser Parsons as a director on 2024-11-14
dot icon19/11/2024
Change of share class name or designation
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon22/02/2024
Change of details for Mr Peter James Blake as a person with significant control on 2024-02-21
dot icon22/02/2024
Change of details for Mr Peter James Blake as a person with significant control on 2024-02-21
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon21/02/2024
Director's details changed for Mr Peter James Blake on 2024-02-21
dot icon14/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon31/10/2023
Director's details changed for Mr Peter James Blake on 2023-10-31
dot icon31/10/2023
Notification of Peter James Blake as a person with significant control on 2023-10-31
dot icon29/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/11/2022
Termination of appointment of Joel Owen Smith as a director on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/04/2021
Director's details changed for Mr Peter James Blake on 2021-04-08
dot icon08/04/2021
Director's details changed for Mr. Joel Owen Smith on 2021-04-08
dot icon08/04/2021
Registered office address changed from 26 Martingate Martingate Corsham Wiltshire SN13 0HL to 26 Martingate Corsham Wiltshire SN13 0HL on 2021-04-08
dot icon08/12/2020
Director's details changed for Mr Peter James Blake on 2020-12-07
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon08/11/2019
Director's details changed for Mr Peter James Blake on 2019-01-04
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon19/08/2019
Cessation of Paul Ronald Coleman as a person with significant control on 2019-02-11
dot icon11/02/2019
Cessation of Peter James Blake as a person with significant control on 2019-02-11
dot icon11/02/2019
Cessation of Paul Ronald Coleman as a person with significant control on 2019-02-11
dot icon11/02/2019
Cessation of Peter James Blake as a person with significant control on 2019-02-11
dot icon11/02/2019
Notification of Cms Alliance Ltd as a person with significant control on 2019-02-11
dot icon07/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/02/2019
Change of details for Mr Peter James Blake as a person with significant control on 2019-01-04
dot icon24/01/2019
Resolutions
dot icon24/01/2019
Change of name notice
dot icon03/01/2019
Resolutions
dot icon03/01/2019
Change of name notice
dot icon28/11/2018
Termination of appointment of Paul Ronald Coleman as a director on 2018-11-09
dot icon28/11/2018
Appointment of Mr. Joel Owen Smith as a director on 2018-11-09
dot icon18/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/12/2017
Termination of appointment of Paul Ronald Coleman as a secretary on 2017-10-30
dot icon01/08/2017
Confirmation statement made on 2017-07-17 with updates
dot icon01/08/2017
Notification of Paul Coleman as a person with significant control on 2017-04-06
dot icon01/08/2017
Notification of Peter James Blake as a person with significant control on 2017-04-06
dot icon13/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/03/2015
Registered office address changed from 51-53 High Street Corsham Wiltshire SN13 0EZ to 26 Martingate Martingate Corsham Wiltshire SN13 0HL on 2015-03-10
dot icon22/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon27/06/2014
Satisfaction of charge 1 in full
dot icon24/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/12/2013
Certificate of change of name
dot icon31/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/01/2013
Certificate of change of name
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Peter James Blake as a director
dot icon03/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon26/10/2011
Registered office address changed from 45-49 High Street Corsham Wiltshire SN13 0EZ on 2011-10-26
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/06/2011
Termination of appointment of William Durman as a director
dot icon11/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Paul Ronald Coleman on 2010-10-01
dot icon11/11/2010
Secretary's details changed for Mr Paul Ronald Coleman on 2010-10-01
dot icon03/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon09/11/2009
Director's details changed for Paul Ronald Coleman on 2009-10-01
dot icon09/11/2009
Director's details changed for William John Durman on 2009-10-01
dot icon03/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/01/2009
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon07/11/2008
Return made up to 24/10/08; full list of members
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2008
Ad 02/10/08\gbp si 11299@1=11299\gbp ic 1/11300\
dot icon18/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
162.87K
-
0.00
60.80K
-
2022
3
174.71K
-
0.00
7.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CMS CONSTRUCTION CONSULTANTS LTD

CMS CONSTRUCTION CONSULTANTS LTD is an(a) Active company incorporated on 18/12/2007 with the registered office located at 26 Martingate, Corsham, Wiltshire SN13 0HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMS CONSTRUCTION CONSULTANTS LTD?

toggle

CMS CONSTRUCTION CONSULTANTS LTD is currently Active. It was registered on 18/12/2007 .

Where is CMS CONSTRUCTION CONSULTANTS LTD located?

toggle

CMS CONSTRUCTION CONSULTANTS LTD is registered at 26 Martingate, Corsham, Wiltshire SN13 0HL.

What does CMS CONSTRUCTION CONSULTANTS LTD do?

toggle

CMS CONSTRUCTION CONSULTANTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CMS CONSTRUCTION CONSULTANTS LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-10-31.