CMS CORPORATE MAILING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CMS CORPORATE MAILING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03551953

Incorporation date

23/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Courthouse Close, Winslow, Buckinghamshire MK18 3QHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1998)
dot icon03/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/06/2025
Confirmation statement made on 2025-04-23 with updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/11/2024
Termination of appointment of Ian Philip Haughton as a director on 2024-11-20
dot icon15/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Resolutions
dot icon04/11/2024
Notification of Cms Corporate Mailing Solutions Trustee Limited as a person with significant control on 2024-10-29
dot icon04/11/2024
Cessation of Sally Anne Cross as a person with significant control on 2024-10-29
dot icon04/11/2024
Cessation of Ian Philip Haughton as a person with significant control on 2024-10-29
dot icon29/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon27/03/2024
Satisfaction of charge 1 in full
dot icon06/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/01/2024
Change of details for Mr Ian Philip Haughton as a person with significant control on 2019-04-06
dot icon04/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon05/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon20/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2011
Director's details changed for Sally Anne Cross on 2011-12-20
dot icon21/12/2011
Secretary's details changed for Sally Anne Cross on 2011-12-20
dot icon07/07/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon02/07/2010
Director's details changed for Sally Anne Cross on 2010-04-23
dot icon02/07/2010
Director's details changed for Ian Philip Haughton on 2010-04-23
dot icon31/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/08/2009
Return made up to 23/04/09; full list of members
dot icon26/08/2009
Return made up to 23/04/08; full list of members
dot icon26/08/2009
Location of register of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 23/04/07; full list of members
dot icon25/04/2007
Director's particulars changed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/04/2006
Return made up to 23/04/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 23/04/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/07/2004
Return made up to 23/04/04; full list of members
dot icon02/05/2003
Return made up to 23/04/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 23/04/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-04-30
dot icon20/03/2002
Director resigned
dot icon06/08/2001
Return made up to 23/04/01; full list of members
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon23/08/2000
Full accounts made up to 1999-04-30
dot icon25/07/2000
Return made up to 23/04/00; full list of members
dot icon24/06/1999
Return made up to 23/04/99; full list of members
dot icon10/06/1998
Ad 13/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1998
New director appointed
dot icon03/06/1998
Memorandum and Articles of Association
dot icon28/05/1998
Certificate of change of name
dot icon28/05/1998
Certificate of change of name
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Registered office changed on 27/05/98 from: 1 mitchell lane bristol BS1 6BU
dot icon27/05/1998
Director resigned
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
New director appointed
dot icon23/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Sally Anne
Director
06/04/2001 - Present
1
Haughton, Ian Philip
Director
13/05/1998 - 20/11/2024
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CMS CORPORATE MAILING SOLUTIONS LIMITED

CMS CORPORATE MAILING SOLUTIONS LIMITED is an(a) Active company incorporated on 23/04/1998 with the registered office located at 3 Courthouse Close, Winslow, Buckinghamshire MK18 3QH. 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 CMS CORPORATE MAILING SOLUTIONS LIMITED?

toggle

CMS CORPORATE MAILING SOLUTIONS LIMITED is currently Active. It was registered on 23/04/1998 .

Where is CMS CORPORATE MAILING SOLUTIONS LIMITED located?

toggle

CMS CORPORATE MAILING SOLUTIONS LIMITED is registered at 3 Courthouse Close, Winslow, Buckinghamshire MK18 3QH.

What does CMS CORPORATE MAILING SOLUTIONS LIMITED do?

toggle

CMS CORPORATE MAILING SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CMS CORPORATE MAILING SOLUTIONS LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-04-30.