CBHC AUDIT SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

11/12/2311 December 2023 Change of details for Mr Peter Sartain as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3, Steeple House Church Lane Chelmsford Essex CM1 1NH on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Peter James Sartain on 2023-12-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-22 with updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DANIEL MUNRO

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL MUNRO / 01/08/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SARTAIN / 16/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SARTAIN / 16/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP ENGLAND

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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