CASTERBRIDGE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

10/10/2410 October 2024 Registration of charge 041853930004, created on 2024-10-08

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

19/12/2319 December 2023 Registration of charge 041853930003, created on 2023-12-14

View Document

22/10/2322 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

13/03/2313 March 2023 Termination of appointment of David Charles Bentley as a director on 2022-12-31

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 44-46 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/07/1910 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/07/1811 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED NICHOLAS MARK ADLEM

View Document

02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/04/1316 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BENTLEY / 13/04/2012

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PENNY BENTLEY / 13/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PENNY BENTLEY / 13/04/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/04/1114 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NEILSON

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/04/1023 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER NEILSON / 21/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY BENTLEY / 21/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BENTLEY / 21/03/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PENNY BENTLEY / 21/03/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 DIRECTOR APPOINTED JAMES ALEXANDER NEILSON

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND

View Document

04/04/054 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 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