CBS INTERNATIONAL TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with updates |
09/04/259 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/09/2430 September 2024 | Registered office address changed from Cameron Blake Chartered Accountants Clavering House Clavering Place Newcastle NE42 6EL England to Cameron Blake Chartered Accountants Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 2024-09-30 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Registered office address changed from 4 Springfield Close Ovington Prudhoe Northumberland NE42 6EL to Cameron Blake Chartered Accountants Clavering House Clavering Place Newcastle NE42 6EL on 2021-12-02 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/05/2016 May 2020 | APPOINTMENT TERMINATED, SECRETARY MAXINE SIBBALD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/03/1528 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BLAKE SIBBALD / 13/02/2015 |
28/03/1528 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
28/03/1528 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS MAXINE ALANA SIBBALD / 10/12/2014 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM AILSA CRAIG CASWELL BAY SWANSEA SA3 3BU |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/03/1429 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
29/03/1429 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON BLAKE SIBBALD / 29/03/2013 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/03/1330 March 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE SIBBALD / 19/03/2010 |
20/05/1020 May 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON BLAKE SIBBALD / 19/03/2010 |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 37, ARMOURY DRIVE HEATH CARDIFF SOUTH GLAMORGAN CF14 4NP |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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