C B CONSULTANT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-08 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 14/10/2414 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 20/05/2420 May 2024 | Registered office address changed from 90 New Town Row Aston Birmingham B6 4HZ England to Suite 106 Denning House C/O Know Tax George Street Wolverhampton WV2 4DP on 2024-05-20 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 02/10/232 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/10/2210 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/10/2121 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 13/10/2113 October 2021 | Appointment of Mrs Andrea Boland as a director on 2021-01-09 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/07/2014 July 2020 | 31/01/20 UNAUDITED ABRIDGED |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 15/10/1915 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM ONYX HOUSE 12 PHOENIX BUSINESS PARK AVENUE CLOSE ASTON BIRMINGHAM B7 4NU ENGLAND |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 18/10/1818 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 180-182 FAZELEY STREET DIGBETH BIRMINGHAM B5 5SE |
| 27/10/1727 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 01/02/161 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 13/02/1513 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 13/02/1513 February 2015 | SAIL ADDRESS CHANGED FROM: 140 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2LE UNITED KINGDOM |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 18/02/1418 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 18/02/1418 February 2014 | 10/01/13 STATEMENT OF CAPITAL GBP 1 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 15/10/1315 October 2013 | APPOINTMENT TERMINATED, SECRETARY MARTIN G CLARK & CO LIMITED |
| 10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 140 NEW ROAD ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 2LE |
| 21/02/1321 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 24/01/1224 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 27/01/1127 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 04/02/104 February 2010 | SAIL ADDRESS CREATED |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD BOLAND / 08/01/2010 |
| 04/02/104 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARTIN G CLARK & CO LIMITED / 08/01/2010 |
| 04/02/104 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 04/02/104 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 23/01/0823 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
| 08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 26/02/0726 February 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
| 17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 08/02/068 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
| 25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 29/01/0529 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
| 20/01/0420 January 2004 | DIRECTOR RESIGNED |
| 08/01/048 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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