CONSORTIUM BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-17 with no updates |
| 13/03/2513 March 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 18/10/2418 October 2024 | Change of details for Mrs Lara Squires as a person with significant control on 2024-08-12 |
| 12/08/2412 August 2024 | Registered office address changed from 45 New Broadway Worthing BN11 4HS England to 36 Broadwater Road Worthing BN14 8AG on 2024-08-12 |
| 21/03/2421 March 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 11/05/2311 May 2023 | Micro company accounts made up to 2022-12-31 |
| 16/03/2316 March 2023 | Satisfaction of charge 082561540001 in full |
| 16/03/2316 March 2023 | Satisfaction of charge 082561540002 in full |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 17/10/2217 October 2022 | Director's details changed for Mrs Lara Squires on 2022-10-17 |
| 17/10/2217 October 2022 | Change of details for Mrs Lara Squires as a person with significant control on 2022-10-17 |
| 10/10/2210 October 2022 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to 45 New Broadway Worthing BN11 4HS on 2022-10-10 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/11/183 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082561540002 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 17/10/1817 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082561540001 |
| 18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/11/1524 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/11/147 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SMART & CO 17 LIVERPOOL ROAD WORTHING BN11 1YJ |
| 08/04/148 April 2014 | APPOINTMENT TERMINATED, SECRETARY ADELINE GARMAN |
| 08/04/148 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ADELINE GARMAN |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 01/11/131 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 18/01/1318 January 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
| 17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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