CBSL ACCOUNTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-10 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/12/2414 December 2024 | Director's details changed for Mrs Louise Jane Osselton on 2018-11-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Director's details changed for Mr Steven John Hall on 2023-06-23 |
23/06/2323 June 2023 | Director's details changed for Mr Adrian John Barker on 2023-06-23 |
23/06/2323 June 2023 | Change of details for Cbsl Group Ltd as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Registered office address changed from Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2023-06-23 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | DIRECTOR APPOINTED MRS LOUISE JANE OSSELTON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/05/1420 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/05/1314 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | DIRECTOR APPOINTED MR STEVEN JOHN HALL |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, DIRECTOR ALISON EASTWOOD |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, SECRETARY ALISON EASTWOOD |
19/06/1219 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/06/102 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON EASTWOOD / 01/10/2009 |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALISON EASTWOOD / 01/10/2009 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARKER / 01/10/2009 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/05/0912 May 2009 | APPOINTMENT TERMINATED SECRETARY AMANDA LEE-BROWN |
12/05/0912 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/03/094 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/06/089 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/06/2008 |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 5 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL |
04/09/074 September 2007 | |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | SECRETARY RESIGNED |
24/05/0724 May 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | 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