About

Registered Number: 05191347
Date of Incorporation: 28/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 1 Primrose Gardens, Farnborough, Hampshire, GU14 0RD

 

Established in 2004, Cmd It Services Ltd has its registered office in Hampshire. The current directors of Cmd It Services Ltd are listed as Southern, Julie, Hutchinson, Natalie Jane, Whelan, Gregory Thomas at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELAN, Gregory Thomas 28 July 2004 24 May 2006 1
Secretary Name Appointed Resigned Total Appointments
SOUTHERN, Julie 15 July 2008 - 1
HUTCHINSON, Natalie Jane 28 July 2004 24 May 2006 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 03 June 2010
AD01 - Change of registered office address 25 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
363s - Annual Return 02 August 2005
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.