CACTUS BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-05-31

View Document

17/03/2517 March 2025 Change of details for Mr Simon John Gale as a person with significant control on 2025-01-23

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-05-31

View Document

23/05/2423 May 2024 Satisfaction of charge 075094050001 in full

View Document

23/05/2423 May 2024 Registration of charge 075094050002, created on 2024-05-16

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-01-28 with updates

View Document

10/04/2410 April 2024 Change of details for Bella Group of Companies Limited as a person with significant control on 2023-08-24

View Document

21/08/2321 August 2023 Registration of charge 075094050001, created on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Simon Ashley Cartwright as a director on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Bella Group of Companies Limited as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Simon Ashley Cartwright as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from 9 West End Spetisbury Blandford Forum DT11 9DG England to Unit 1 Chevron Business Park Lime Kiln Lane Holbury Southampton SO45 2QL on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Catherine Cartwright as a director on 2023-08-16

View Document

14/06/2314 June 2023 Registered office address changed from Unit 1 Chevron Business Park, Lime Kiln Lane Holbury Southampton Hampshire SO45 2QL England to 9 West End Spetisbury Blandford Forum DT11 9DG on 2023-06-14

View Document

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

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

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

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

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

View Accounts

30/11/2030 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

24/11/1724 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM UNIT 1 CHEVRON BUSINESS PARK, LIMEKILN LANE HOLBURY SOUTHAMPTON SO45 2QL

View Document

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

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM UNIT 1 UNIT 1 CHEVRON BUSINESS PARK, LIMEKILN LANE HOLBURY SOUTHAMPTON SO45 2QL ENGLAND

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 8 UNIT 8 CHEVRON BUSINESS PARK, LIMEKILN LANE HOLBURY SOUTHAMPTON SO45 2QL

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM C/O S CARTWRIGHT 16-20 SOUTH STREET HYTHE SOUTHAMPTON HANTS SO45 6EP UNITED KINGDOM

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 8 UNIT 8 CHEVRON BUSINESS PARK, LIMEKILN LANE HOLBURY SOUTHAMPTON SO45 2QL ENGLAND

View Document

31/01/1431 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 10000

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR SIMON JOHN GALE

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR SIMON ASHLEY CARTWRIGHT

View Document

23/10/1223 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 CURRSHO FROM 31/01/2012 TO 31/05/2011

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTWIGHT

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM BRIDGE HOUSE IPERS BRIDGE HOLBURY SOUTHAMPTON HANTS SO45 2HD UNITED KINGDOM

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MRS CATHERINE CARTWRIGHT

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O ROWLES & CO UNIT 205 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HANTS SO15 0HW UNITED KINGDOM

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 53 RUMBRIDGE STREET TOTTON SOUTHAMPTON HANTS SO40 9DR ENGLAND

View Document

28/01/1128 January 2011 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