COMPUTER AIDED BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADDNODE GROUP AB

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

08/07/208 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

19/06/2019 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

03/03/203 March 2020 STATEMENT BY DIRECTORS

View Document

24/01/2024 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 30.40

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED ROLF KJAERNSLI

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY PETER BLAKE

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BLAKE

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / BOEL INGELA ELISABET NORLANDER / 16/01/2020

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED JENS KOLLSERUD

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED BOEL INGELA ELISABET NORLANDER

View Document

16/01/2016 January 2020 SOLVENCY STATEMENT DATED 29/11/19

View Document

16/01/2016 January 2020 REDUCE ISSUED CAPITAL 29/11/2019

View Document

11/01/2011 January 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

18/11/1918 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/19

View Document

18/11/1918 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/19

View Document

18/11/1918 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/19

View Document

18/11/1918 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

07/11/187 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/18

View Document

07/11/187 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/18

View Document

07/11/187 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/18

View Document

07/11/187 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

18/05/1818 May 2018 CESSATION OF MICHAEL HALL AS A PSC

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ATKINSON ROBERT

View Document

18/05/1818 May 2018 CESSATION OF GILLIAN MARIA HAYNES AS A PSC

View Document

09/11/179 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN HAYNES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR ADRIAN ROBERT ATKINSON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MR PETER BLAKE

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR PETER BLAKE

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BLAKE

View Document

19/06/1719 June 2017 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAYNES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 8 FORUM PLACE FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0RN

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR PETER BLAKE

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARIA HAYNES / 08/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARIA HAYNES / 18/08/2016

View Document

20/04/1620 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HALL / 15/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information