CBS DARTFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Ms Janice Nicola Knight on 2025-07-10

View Document

10/07/2510 July 2025 NewSecretary's details changed for Mr James Peter Lane on 2025-07-10

View Document

10/07/2510 July 2025 NewRegistered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Ms Janice Nicola Knight as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr James Peter Lane as a person with significant control on 2025-07-10

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

27/03/2527 March 2025 Secretary's details changed for Mr James Lane on 2025-03-14

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary on 2022-10-04

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

10/04/2410 April 2024 Appointment of Mr James Lane as a secretary on 2024-04-08

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Director's details changed for Ms Janice Nicola Knight on 2023-03-27

View Document

11/04/2311 April 2023 Change of details for Ms Janice Nicola Knight as a person with significant control on 2023-03-27

View Document

11/04/2311 April 2023 Change of details for Mr James Peter Lane as a person with significant control on 2023-03-27

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-03-26 with updates

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

18/12/1918 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

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

09/05/139 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 01/03/2011

View Document

16/02/1116 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

25/06/1025 June 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

24/06/1024 June 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, SECRETARY BRADLEY KNIGHT

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 22 PEMBURY ROAD BEXLEY HEATH KENT DA7 5NB ENGLAND

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED JANICE NICOLA KNIGHT

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR STEWART AYLIFFE

View Document

17/09/0917 September 2009 SECRETARY APPOINTED BRADLEY KNIGHT

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED EASYCLEAN UK LTD CERTIFICATE ISSUED ON 01/08/09

View Document

26/03/0926 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information