CMS ENGINEERING SERVICES LTD

Register to unlock more data on OkredoRegister

CMS ENGINEERING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04715513

Incorporation date

28/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Satellite Business Park, Crews Hole Road Netham, Bristol BS5 8GUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon10/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Notification of Chapel Bath Limited as a person with significant control on 2024-08-01
dot icon18/08/2024
Cessation of Michael James Weaver as a person with significant control on 2024-08-01
dot icon18/08/2024
Cessation of Lawrence Slade as a person with significant control on 2024-08-01
dot icon16/08/2024
Particulars of variation of rights attached to shares
dot icon16/08/2024
Change of share class name or designation
dot icon15/08/2024
Resolutions
dot icon08/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon08/04/2024
Change of details for Mr Michael James Weaver as a person with significant control on 2024-02-29
dot icon08/04/2024
Change of details for Mr Lawrence Slade as a person with significant control on 2024-02-29
dot icon14/03/2024
Notification of Michael James Weaver as a person with significant control on 2024-02-29
dot icon14/03/2024
Notification of Lawrence Slade as a person with significant control on 2024-02-29
dot icon14/03/2024
Cessation of Adrian Redler as a person with significant control on 2024-02-29
dot icon13/03/2024
Appointment of Mr Lawrence Slade as a director on 2024-02-29
dot icon13/03/2024
Appointment of Mr Michael James Weaver as a director on 2024-02-29
dot icon13/03/2024
Termination of appointment of Adrian Redler as a director on 2024-02-29
dot icon13/03/2024
Termination of appointment of George Barry as a director on 2024-02-29
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Director's details changed for Mr George Barry on 2019-04-01
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon01/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Dennis Brandon Williams as a director on 2016-01-31
dot icon18/02/2016
Termination of appointment of Dennis Brandon Williams as a secretary on 2016-01-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr George Barry on 2013-03-01
dot icon09/04/2013
Secretary's details changed for Dennis Brandon Williams on 2013-03-01
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon09/05/2012
Director's details changed for Dennis Brandon Williams on 2011-04-01
dot icon20/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/12/2011
Previous accounting period shortened from 2011-03-26 to 2011-03-25
dot icon20/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon20/05/2011
Secretary's details changed for Dennis Brandon Williams on 2010-07-01
dot icon30/03/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon26/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon22/06/2010
Director's details changed for Dennis Brandon Williams on 2009-10-01
dot icon22/06/2010
Director's details changed for Mr George Barry on 2009-10-01
dot icon22/06/2010
Director's details changed for Adrian Redler on 2009-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Previous accounting period shortened from 2009-03-28 to 2009-03-26
dot icon13/11/2009
Registered office address changed from Unit 3 Hanham Business Park Memorial Road Hanham Bristol BS15 3JE on 2009-11-13
dot icon30/06/2009
Return made up to 28/03/09; full list of members
dot icon30/06/2009
Director appointed mr george barry
dot icon09/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2009
Accounting reference date shortened from 31/03/2008 to 28/03/2008
dot icon06/06/2008
Return made up to 28/03/08; full list of members
dot icon22/05/2008
Memorandum and Articles of Association
dot icon17/05/2008
Certificate of change of name
dot icon21/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 28/03/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 28/03/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 28/03/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 28/03/04; full list of members
dot icon12/03/2004
Ad 01/01/04-31/01/04 £ si 1@1=1 £ ic 1/2
dot icon13/05/2003
New director appointed
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New secretary appointed
dot icon28/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
72.24K
-
0.00
76.63K
-
2022
7
59.68K
-
0.00
-
-
2022
7
59.68K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

59.68K £Descended-17.38 % *

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CMS ENGINEERING SERVICES LTD

CMS ENGINEERING SERVICES LTD is an(a) Active company incorporated on 28/03/2003 with the registered office located at Unit 10 Satellite Business Park, Crews Hole Road Netham, Bristol BS5 8GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CMS ENGINEERING SERVICES LTD?

toggle

CMS ENGINEERING SERVICES LTD is currently Active. It was registered on 28/03/2003 .

Where is CMS ENGINEERING SERVICES LTD located?

toggle

CMS ENGINEERING SERVICES LTD is registered at Unit 10 Satellite Business Park, Crews Hole Road Netham, Bristol BS5 8GU.

What does CMS ENGINEERING SERVICES LTD do?

toggle

CMS ENGINEERING SERVICES LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CMS ENGINEERING SERVICES LTD have?

toggle

CMS ENGINEERING SERVICES LTD had 7 employees in 2022.

What is the latest filing for CMS ENGINEERING SERVICES LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-28 with no updates.