B2B CASHFLOW SOLUTIONS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-01-09

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-09

View Document

08/03/238 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/02/2327 February 2023 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Statement of affairs

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

02/11/222 November 2022 Satisfaction of charge 1 in full

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON REYNOLDS

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HART

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2020

View Document

12/06/2012 June 2020 SECRETARY APPOINTED MRS LINDSAY REYNOLDS

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FLOWER

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLOWER

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 ADOPT ARTICLES 26/04/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REYNOLDS / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FLOWER / 20/11/2017

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS FLOWER / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HART / 20/11/2017

View Document

13/09/1713 September 2017 06/04/17 STATEMENT OF CAPITAL GBP 150

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O ADEPTA LIMITED HILL CREST HILL HOUSE ROAD BRAMERTON NORWICH NR14 7EE

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/01/164 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REYNOLDS / 18/11/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

17/08/1317 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

14/07/1314 July 2013 REGISTERED OFFICE CHANGED ON 14/07/2013 FROM C/O ADEPTA OFFICES 31 MILLSIDE HALES NORWICH NR14 6SW UNITED KINGDOM

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/A ADEPTA LTD PARK FARM HIGH GREEN BROOKE NORFOLK NR15 1HR

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/08/117 August 2011 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HART / 31/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON REYNOLDS / 31/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FLOWER / 31/07/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/12/092 December 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM C/O C/O, ADEPTA PROFESSIONAL ACCOUNTANTS ADEPTA PROFESSIONAL ACCOUNTANTS PARK FARM HIGH GREEN BROOKE NORWICH NORFOLK NR15 1HR

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 289 AYLSHAM ROAD NORWICH NORFOLK NR3 2RY

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: DOUGLAS BANK HOUSE, WIGAN LANE WIGAN LANCASHIRE WN1 2TB

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/088 January 2008 COMPANY NAME CHANGED CAPEX EAST ANGLIA LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

30/08/0730 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company