CBA 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
27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

03/01/243 January 2024 Appointment of Steven John Saville Glanvill as a director on 2024-01-01

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Annette Price as a secretary on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr Neil Charles Money as a secretary on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2019

View Document

21/02/1921 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 525

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY ANN PRICE

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY ANNETTE PRICE

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MS ANNETTE PRICE

View Document

27/11/1827 November 2018 SECRETARY APPOINTED MS ANNETTE PRICE

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL CHARLES MONEY / 02/05/2018

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR SONIA LOUISE STATHAM

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES MONEY / 02/05/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

30/08/1730 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 525

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 520

View Document

10/05/1710 May 2017 COMPANY NAME CHANGED CB ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/05/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 AUTHORISE CONTRACT 18/12/2015

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TAILBY

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/138 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 30/10/12 STATEMENT OF CAPITAL GBP 652

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL GIBSON

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SONIA LOUISE STATHAM / 08/02/2011

View Document

06/01/116 January 2011 DIRECTOR APPOINTED SONIA LOUISE STATHAM

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/09/092 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 GBP IC 1000/720 14/11/08 GBP SR 280@1=280

View Document

08/12/088 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFF ROBBINS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 30 NELSON STREET LEICESTER LE1 7BA

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 39 CASTLE STREET LEICESTER LE1 5WN

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 435 LICHFIELD ROAD ASTON BIRMINGHAM B6 7SS

View Document

20/11/0620 November 2006 CHANGE HOLDINGS OF MEMS 16/10/06

View Document

20/11/0620 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 £ NC 1000/40000 10/04/06

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 NC INC ALREADY ADJUSTED 10/04/06

View Document

03/05/063 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 COMPANY NAME CHANGED CASSON BECKMAN & PARTNERS (MIDLA NDS) LIMITED CERTIFICATE ISSUED ON 22/10/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED CASSON BECKMAN (MIDLANDS) LIMITE D CERTIFICATE ISSUED ON 26/03/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 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