CBT BUSINESS SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Micro company accounts made up to 2024-12-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/08/2428 August 2024 | Micro company accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
05/01/225 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY CLARE TURNER / 30/12/2019 |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM THE STABLES CEMETERY LANE HADLOW TONBRIDGE TN11 0LT ENGLAND |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
30/12/1930 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CLARE TURNER / 30/12/2019 |
30/12/1930 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER TURNER / 30/12/2019 |
21/09/1921 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 43-45 HIGH STREET SEVENOAKS KENT TN13 1JF |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/12/1524 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/12/1424 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/12/1323 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/02/1325 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
04/02/134 February 2013 | Annual return made up to 23 December 2011 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/04/114 April 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER TURNER / 02/02/2010 |
02/02/102 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CLARE TURNER / 02/02/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/04/098 April 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | APPOINTMENT TERMINATED DIRECTOR SIMON POWELL |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/03/0610 March 2006 | SHARES AGREEMENT OTC |
27/02/0627 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | OFFICER APPT 16/08/05 |
20/01/0620 January 2006 | £ NC 1000/1500 16/08/0 |
20/01/0620 January 2006 | NC INC ALREADY ADJUSTED 16/08/05 |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/09/0513 September 2005 | APPOINT, SHARES ISSUED 16/08/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/04/0427 April 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | SECRETARY RESIGNED |
23/12/0223 December 2002 | 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