C-ALL BUSINESS SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-06-30 |
20/06/2520 June 2025 | Current accounting period extended from 2025-06-30 to 2025-12-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
10/12/2410 December 2024 | Previous accounting period shortened from 2025-02-28 to 2024-06-30 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-02-28 |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Memorandum and Articles of Association |
04/07/244 July 2024 | Resolutions |
02/07/242 July 2024 | Termination of appointment of Martin Thomas Mcnulty as a director on 2024-07-01 |
02/07/242 July 2024 | Termination of appointment of Christopher Paul Hartley as a director on 2024-07-01 |
02/07/242 July 2024 | Appointment of Mr Richard Tuplin as a director on 2024-07-01 |
02/07/242 July 2024 | Appointment of Mr James Yeandle as a director on 2024-07-01 |
02/07/242 July 2024 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2024-07-01 |
02/07/242 July 2024 | Termination of appointment of Richard Mark Jones as a director on 2024-07-01 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
18/12/2318 December 2023 | Satisfaction of charge 1 in full |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-02-28 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
20/11/1720 November 2017 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL HARTLEY |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
09/03/169 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/01/152 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS MCNULTY / 01/11/2014 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/06/1313 June 2013 | DIRECTOR APPOINTED RICHARD MARK JONES |
13/03/1313 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/01/1315 January 2013 | DIRECTOR APPOINTED MARTIN THOMAS MCNULTY |
31/12/1231 December 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/03/1226 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/03/1020 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
04/02/104 February 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHELE WELLS |
04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY MICHELE WELLS |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 2 HAYGATE ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1SG |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/04/075 April 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/04/0619 April 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0521 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | DIRECTOR RESIGNED |
15/03/0515 March 2005 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH |
15/03/0515 March 2005 | SECRETARY RESIGNED |
09/03/059 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C-ALL BUSINESS SERVICES (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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