CIRRUS BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Total exemption full accounts made up to 2024-11-30 |
09/12/249 December 2024 | Notification of Alistair Roger Armstrong as a person with significant control on 2023-11-24 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-23 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-11-30 |
25/06/2425 June 2024 | Statement of capital following an allotment of shares on 2023-11-24 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-23 with updates |
28/11/2328 November 2023 | Director's details changed for Mrs Sarah Louise Amy Armstrong on 2023-11-28 |
28/11/2328 November 2023 | Secretary's details changed for Alistair Roger Armstrong on 2023-11-28 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-11-30 |
31/05/2331 May 2023 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 3 Water Lane Cheltenham Gloucestershire GL52 6YD on 2023-05-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/08/1919 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
13/08/1813 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU |
14/01/1614 January 2016 | Annual return made up to 23 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
09/01/159 January 2015 | Annual return made up to 23 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/12/1320 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
24/12/1224 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/12/1123 December 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
05/01/115 January 2011 | Annual return made up to 23 November 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
01/12/091 December 2009 | Annual return made up to 23 November 2009 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM FRIARY COURT, ST JOHN STREET LICHFIELD STAFFORDSHIRE WS13 6NU |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
06/12/076 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | NEW DIRECTOR APPOINTED |
12/12/0612 December 2006 | NEW SECRETARY APPOINTED |
27/11/0627 November 2006 | DIRECTOR RESIGNED |
27/11/0627 November 2006 | SECRETARY RESIGNED |
24/11/0624 November 2006 | 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