CONTINUUM BUSINESS IMPROVEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/01/2218 January 2022 Registered office address changed from 100 the Ness Dollar Clackmannanshire FK14 7EB to White Wisp House 12 Back Road Dollar Clackmannanshire FK14 7EA on 2022-01-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

22/01/2122 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/01/2030 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/01/1830 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/04/1326 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/08/1224 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/09/112 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/01/105 January 2010 Annual return made up to 15 July 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR JULIE KEELY

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AIDAN KEELY / 12/10/2007

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE KEELY / 12/10/2007

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 1 GLADSTONE PLACE STIRLING FK8 2NN

View Document

24/07/0724 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 45 GORDON STREET GLASGOW G1 3PE

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 COMPANY NAME CHANGED HMS (297) LIMITED CERTIFICATE ISSUED ON 26/08/98

View Document

15/07/9815 July 1998 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