CEMA BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

05/11/245 November 2024 Termination of appointment of Oscar Ciaurro as a director on 2024-11-05

View Document

24/09/2424 September 2024 Director's details changed for Mr Oscar Ciaurro on 2024-09-24

View Document

23/09/2423 September 2024 Appointment of Mr Oscar Ciaurro as a director on 2024-09-10

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Simon James Leadley on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Simon James Leadley as a person with significant control on 2024-01-12

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Cessation of Guido Franco Biagio Ciaurro as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Simon James Leadley as a person with significant control on 2018-05-24

View Document

03/08/233 August 2023 Notification of Cema Group Limited as a person with significant control on 2018-05-24

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

14/04/2314 April 2023 Change of details for Mr Guido Franco Biagio Ciaurro as a person with significant control on 2020-01-01

View Document

12/04/2312 April 2023 Notification of Guido Franco Biagio Ciaurro as a person with significant control on 2020-01-01

View Document

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

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

26/03/2126 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/08/209 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

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

View Accounts

01/08/191 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/07/1924 July 2019 CESSATION OF CEMA LTD AS A PSC

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES LEADLEY

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

19/12/1819 December 2018 24/05/18 STATEMENT OF CAPITAL GBP 140

View Document

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 AUDITED ABRIDGED

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR SIMON JAMES LEADLEY

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILSON

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MRS JENNIFER JANE WILSON

View Document

03/01/133 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTHEWS

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 10/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MATTHEWS / 10/12/2009

View Document

12/10/0912 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD DETHERIDGE

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED CHRISTOPHER WILSON

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED STEVEN MATTHEWS

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 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