CLASSIC BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 CORPORATE SECRETARY APPOINTED KH&CO.

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY KH&CO.

View Document

11/09/1411 September 2014 CORPORATE SECRETARY APPOINTED KH&CO.

View Document

11/09/1411 September 2014 TERMINATE SEC APPOINTMENT

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 CORPORATE SECRETARY APPOINTED KH&CO.

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY CRITERION ACCOUNTING LIMITED

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
37 OXFORD STREET
PONTYCYMER
BRIDGEND
CF32 8DD

View Document

01/11/131 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY PHOENIX AUDIT LIMITED

View Document

17/01/1117 January 2011 CORPORATE SECRETARY APPOINTED CRITERION ACCOUNTING LIMITED

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GILBERTSON / 03/07/2009

View Document

01/04/091 April 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE SHEPPARD

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG SHEPPARD

View Document

08/11/078 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: G OFFICE CHANGED 29/04/07 RODBOROUGH COURT STROUD GLOUCESTERSHIRE GL5 3LR

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: G OFFICE CHANGED 27/10/04 LLOYSEY FARM TRELLECH MONMOUTHSHIRE NP25 4UA

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 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