CBSL ACCOUNTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/12/2414 December 2024 Director's details changed for Mrs Louise Jane Osselton on 2018-11-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Director's details changed for Mr Steven John Hall on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr Adrian John Barker on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Cbsl Group Ltd as a person with significant control on 2023-06-23

View Document

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

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS LOUISE JANE OSSELTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR STEVEN JOHN HALL

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON EASTWOOD

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY ALISON EASTWOOD

View Document

19/06/1219 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EASTWOOD / 01/10/2009

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON EASTWOOD / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARKER / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY AMANDA LEE-BROWN

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/089 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/06/2008

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 5 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL

View Document

04/09/074 September 2007

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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