CBT BUSINESS SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY CLARE TURNER / 30/12/2019

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM THE STABLES CEMETERY LANE HADLOW TONBRIDGE TN11 0LT ENGLAND

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CLARE TURNER / 30/12/2019

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER TURNER / 30/12/2019

View Document

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 43-45 HIGH STREET SEVENOAKS KENT TN13 1JF

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/12/1424 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 Annual return made up to 23 December 2011 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER TURNER / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CLARE TURNER / 02/02/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR SIMON POWELL

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 SHARES AGREEMENT OTC

View Document

27/02/0627 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 OFFICER APPT 16/08/05

View Document

20/01/0620 January 2006 £ NC 1000/1500 16/08/0

View Document

20/01/0620 January 2006 NC INC ALREADY ADJUSTED 16/08/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 APPOINT, SHARES ISSUED 16/08/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 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