CEREBRUS SOLUTIONS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN DAVID TOMS / 25/07/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR LIANG ANG

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/12/165 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY TATLOR / 01/02/2016

View Document

01/02/161 February 2016 SECRETARY APPOINTED MR JOHN WADE

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL CLARK

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY HAIGHT IV

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR LUKE ANTHONY TATLOR

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GAVAN

View Document

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 AUDITOR'S RESIGNATION

View Document

04/02/114 February 2011 AUDITOR'S RESIGNATION

View Document

10/06/1010 June 2010 AUDITOR'S RESIGNATION

View Document

25/03/1025 March 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HUNTLEY HAIGHT IV / 01/01/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCHALE JR

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR VESA JORMAKKA

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NC INC ALREADY ADJUSTED 15/04/04

View Document

28/04/0428 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/0428 April 2004 £ NC 11004132/15587472 15/

View Document

28/04/0428 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 S366A DISP HOLDING AGM 29/01/04

View Document

15/01/0415 January 2004 NC INC ALREADY ADJUSTED 17/11/03

View Document

15/01/0415 January 2004 £ NC 7703032/11004132 17/

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0330 July 2003 NC INC ALREADY ADJUSTED 18/07/03

View Document

30/07/0330 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0330 July 2003 £ NC 3863431/7703032 18/07/03

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0311 June 2003 £ NC 1613581/3863431 23/0

View Document

11/06/0311 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/0311 June 2003 NC INC ALREADY ADJUSTED 23/05/03

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NC INC ALREADY ADJUSTED 17/04/03

View Document

17/05/0317 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0316 May 2003 £ NC 305000/1613581 17/0

View Document

06/05/036 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

04/03/034 March 2003 £ NC 295000/305000 31/01

View Document

04/03/034 March 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

04/03/034 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/03/034 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: GREAT EASTERN HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2NQ

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 S-DIV 07/12/01

View Document

24/12/0124 December 2001 NC INC ALREADY ADJUSTED 07/12/01

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0124 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0124 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/12/0124 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/12/0124 December 2001 AGREEMENT 07/12/01

View Document

24/12/0124 December 2001 £ NC 1/295000 07/12/01

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

03/08/013 August 2001 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