CBS AR LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 4 MERCHANTS EXCHANGE BRIDGE STREET YORK YO1 6LT

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/06/1616 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH SMITH / 01/04/2014

View Document

10/06/1410 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DINGWALL

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM SOLUTIONS HOUSE FAIRWAYS BUSINESS PARK FULWOOD PRESTON LANCASHIRE PR2 9WT ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 SAIL ADDRESS CREATED

View Document

10/10/1310 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 COMPANY NAME CHANGED COMPUTER WARRANTY LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 37 QUEEN ANNE STREET LONDON W1G 9JB ENGLAND

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM JAMESONS HOUSE COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB UNITED KINGDOM

View Document

05/08/135 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 14000

View Document

07/01/137 January 2013 COMPANY NAME CHANGED THE WARRANTY CLUB LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

26/10/1226 October 2012 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

05/10/125 October 2012 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