CAW CONSULTANCY BUSINESS 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
27/07/2527 July 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from Suite 7 Turner Business Centre Greengate Middleton M24 1RU to Suite 3 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU on 2024-12-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/08/2425 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Registered office address changed from 131 Friargate Preston PR1 2EF England to Suite 7 Turner Business Centre Greengate Middleton M24 1RU on 2023-01-23

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/10/225 October 2022 Micro company accounts made up to 2021-11-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2020-11-30

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM SUITE 1 UNIT 5 HEARLE HOUSE EAST TERRACE PARK EUXTON CHORLEY LANCASHIRE PR7 6TB

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/03/1629 March 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 49 PEAR TREE AVENUE COPPULL CHORLEY LANCASHIRE PR7 4NL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 14 NETHERLEY ROAD COPPULL CHORLEY LANCASHIRE PR7 5EH ENGLAND

View Document

06/11/146 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information