CUSP 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
17/10/2517 October 2025 NewApplication to strike the company off the register

View Document

10/10/2510 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Change of details for Dr Samuel James Maddrell as a person with significant control on 2016-04-06

View Document

05/10/235 October 2023 Change of details for Dr Samuel James Maddrell as a person with significant control on 2016-04-06

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 3 MORLEYS PLACE, HIGH STREET SAWSTON CAMBRIDGE CB22 3TG ENGLAND

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 107A YORK STREET CAMBRIDGE CB1 2PZ ENGLAND

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM

View Document

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/05/163 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 DIRECTOR APPOINTED MISS JU-CHING YEH

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND

View Document

03/04/133 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information