CBS SCREEDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Notification of Daniel Mclaughlin as a person with significant control on 2018-05-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

20/12/2320 December 2023 Registered office address changed from 5a Unit 5a, Hibbert Business Centre Hibbert Street, Whitehill Industrial Estate Stockport Cheshire SK4 1NS England to Unit 5a Hibbert Business Centre Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS on 2023-12-20

View Document

19/12/2319 December 2023 Registered office address changed from Hibbert Business Centre Hibbert Street Whitehill Industrial Estate Stockport SK4 1NS United Kingdom to 5a Unit 5a, Hibbert Business Centre Hibbert Street, Whitehill Industrial Estate Stockport Cheshire SK4 1NS on 2023-12-19

View Document

17/10/2317 October 2023 Appointment of Mr Thomas Bradley as a director on 2023-10-04

View Document

17/10/2317 October 2023 Notification of Thomas Bradley as a person with significant control on 2023-10-04

View Document

10/10/2310 October 2023 Termination of appointment of Thomas Bradley as a director on 2023-10-06

View Document

10/10/2310 October 2023 Cessation of Thomas Bradley as a person with significant control on 2023-10-06

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2022-05-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-05-31

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Micro company accounts made up to 2020-05-31

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113651500002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 COMPANY NAME CHANGED CBS SCREEDING LIMITED CERTIFICATE ISSUED ON 10/03/20

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113651500001

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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