C J B COMMISSIONING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

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

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

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

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

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

View Accounts

21/07/2021 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/10/167 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 01/06/14 NO CHANGES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/06/129 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/06/1020 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JILL PHILLIPS / 02/10/2009

View Document

20/06/1020 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUTLER / 01/06/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: THE SHRUBBERY CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2HT

View Document

05/06/065 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 59 HIGH STREET, ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE28 4DP

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

20/03/0220 March 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/06/001 June 2000 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