CBS FINANCE A LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

19/12/2419 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

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

09/11/239 November 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

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/04/221 April 2022 Certificate of change of name

View Document

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

View Accounts

07/02/227 February 2022 Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to Unit 14, Enterprise House Cherry Orchard Lane Salisbury SP2 7LD on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

04/02/224 February 2022 Registered office address changed from Unit 14 Enterprise House Cherry Orchard Lane Salisbury SP2 7LD England to Windover House St. Ann Street Salisbury SP1 2DR on 2022-02-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/11/1928 November 2019 DISS REQUEST WITHDRAWN

View Document

28/11/1928 November 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1914 November 2019 APPLICATION FOR STRIKING-OFF

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106023330003

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106023330004

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106023330002

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106023330001

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106023330003

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106023330004

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106023330002

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106023330001

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY EMMA FLINDELL

View Document

23/01/1823 January 2018 SECRETARY APPOINTED MRS CHARLOTTE LOUISE ANDERSON DUNN

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM UNIT 12 ENTERPRISE HOUSE CHERRY ORCHARD LANE SALISBURY SP2 7LD UNITED KINGDOM

View Document

06/02/176 February 2017 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