C.T. BUSINESS SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Change of details for Mrs Christina Harms Gilbert as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from 3 Town Hill Lingfield Surrey RH7 6AG United Kingdom to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Clive Alexander Gilbert on 2025-06-05

View Document

05/06/255 June 2025 Secretary's details changed for Mr Clive Alexander Gilbert on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Clive Alexander Gilbert as a person with significant control on 2025-06-05

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from C/O Incepta Risk Management ;Td 141-142 Fenchurch Street London EC3M 6BL to 3 Town Hill Lingfield Surrey RH7 6AG on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER GILBERT / 27/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/11/1818 November 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER GILBERT / 01/11/2018

View Document

18/11/1818 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA HARMS GILBERT / 01/11/2018

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 CURRSHO FROM 30/09/2018 TO 30/06/2018

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

18/09/1518 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

11/09/1411 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O INCEPTA RISK MANAGEMENT LTD 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM EDEN HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF

View Document

13/09/1013 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MURRAY WILLIS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 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