CANTIUM BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mr David George Whittle on 2025-02-14

View Document

09/04/259 April 2025 Termination of appointment of Robin Lindsay Dargue as a director on 2025-03-31

View Document

14/03/2514 March 2025 Director's details changed for Mr John William Doherty on 2024-07-20

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

24/12/2424 December 2024 Appointment of Ms Catherine Mary Ward as a director on 2024-12-19

View Document

05/11/245 November 2024 Termination of appointment of Marcus Stanley Yarham as a director on 2024-10-31

View Document

13/10/2413 October 2024 Full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Statement of capital on 2024-05-20

View Document

27/03/2427 March 2024 Termination of appointment of Laura Maxine Bayford as a director on 2024-03-27

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Appointment of Mr Robert Frank Boyles as a director on 2023-09-26

View Document

02/10/232 October 2023 Appointment of Mr John William Doherty as a director on 2023-09-26

View Document

08/08/238 August 2023 Change of details for Kent Holdco Ltd as a person with significant control on 2023-05-12

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Statement of capital on 2023-05-02

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023 Resolutions

View Document

27/04/2327 April 2023

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

02/03/232 March 2023 Appointment of Mr Simon Mark Pleace as a director on 2023-03-01

View Document

30/11/2230 November 2022 Registered office address changed from Sessions House County Road Maidstone ME14 1XQ United Kingdom to 1 Abbey Wood Road Kings Hill West Malling ME19 4YT on 2022-11-30

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Mark Anthony Scott on 2019-05-30

View Document

14/01/2214 January 2022 Termination of appointment of John Eugene Humphrey as a director on 2022-01-01

View Document

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Appointment of Mr Philip Ronald Dearing as a director on 2021-11-29

View Document

01/12/211 December 2021 Termination of appointment of Alexander Charles Robinson as a director on 2021-11-30

View Document

25/11/2125 November 2021 Termination of appointment of Fiona Elizabeth Lawrence Driscoll as a director on 2021-11-23

View Document

06/08/216 August 2021 Appointment of Ms Fiona Elizabeth Lawrence Driscoll as a director on 2021-08-01

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MS LAURA MAXINE BAYFORD

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ALEXANDER CHARLES ROBINSON

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR DAVID GEORGE WHITTLE

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR PHILIP RONALD DEARING

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR JOHN EVANS

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS NEETA MAJOR

View Document

15/11/1915 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID AVERY

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITING

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTLE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR GUY RECORD

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENT HOLDCO LTD

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / THE KENT COUNTY COUNCIL / 30/09/2019

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR JOHN EUGENE HUMPHREY

View Document

03/05/193 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/192 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 189001

View Document

02/05/192 May 2019 SUB-DIVISION 28/03/19

View Document

08/04/198 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR STEVEN RAYMOND WHITING

View Document

30/11/1830 November 2018 ADOPT ARTICLES 21/11/2018

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR ANDREW DAVID WOOD

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR GUY CHARLES RECORD

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR DAVID ALLAN AVERY

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR MARK ANTHONY SCOTT

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA SPORE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JONES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR DAVID GEORGE WHITTLE

View Document

27/06/1827 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED BSC KENT LIMITED CERTIFICATE ISSUED ON 27/06/18

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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