CLYDEBUILT 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
08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/06/1724 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/04/1729 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2138420002

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR HTMS SOLUTIONS LTD

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/09/1414 September 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS SHIRLEY ANN BOWMAN FERGUSON

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/01/1411 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 6 ORR SQUARE PAISLEY RENFREWSHIRE PA1 2DL SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/03/1330 March 2013 DIRECTOR APPOINTED MR ROY SPENCER BROWN

View Document

01/02/131 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SOMMERVILLE

View Document

31/07/1231 July 2012 CORPORATE DIRECTOR APPOINTED HTMS SOLUTIONS LTD

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR JAMIE BARR

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY DAWN CAMERON

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 5 STRAITON VIEW STRAITON BUSINESS PARC EDINBURGH MIDLOTHIAN EH20 9QZ SCOTLAND

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BROWN

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED CUSTOM BUSINESS SOLUTIONS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 23/08/11

View Document

23/08/1123 August 2011 CHANGE OF NAME 22/08/2011

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR JAMES LOUDON SOMMERVILLE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY ROY BROWN

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM CAMPSIE SOFTNET CENTRE SOUTHBANK BUSINESS PARK KIRKINTILLOCH GLASGOW G66 1XQ UNITED KINGDOM

View Document

15/12/1015 December 2010 SAIL ADDRESS CHANGED FROM: CAMPSIE SOFTNET CENTRE STRATHKELVIN PLACE KIRKINTILLOCH GLASGOW G66 1XQ SCOTLAND

View Document

15/12/1015 December 2010 SECRETARY APPOINTED MRS DAWN CAMERON

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEGGLES

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED CUSTOM BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

09/09/109 September 2010 CHANGE OF NAME 08/09/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEGGLES / 14/12/2009

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

21/12/0921 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SPENCER BROWN / 14/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROY SPENCER BROWN / 14/12/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM CAMPSIE SOFTNET CENTRE SOUTHBANK BUSINESS PARK KIRKINTILLOCH DUNBARTONSHIRE G66 1XQ

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 PARTIC OF MORT/CHARGE *****

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0222 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 375 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4LW

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 £ NC 1000/500000 29/01/01

View Document

09/02/019 February 2001 NC INC ALREADY ADJUSTED 29/01/01

View Document

02/01/012 January 2001 COMPANY NAME CHANGED BROOMLAW LIMITED CERTIFICATE ISSUED ON 03/01/01

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 375 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4NT

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 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