CANTIUM CONSULTING 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/10/2424 October 2024 Director's details changed for Mrs Elizabeth Theresa Mary Hunt on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Grahame Hunt on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mrs Elizabeth Theresa Mary Hunt as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr Grahame Alan Hunt as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Registered office address changed from Padbrook Cottage Padbrook Lane Preston Canterbury Kent CT3 1HE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-05-26

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

11/10/2211 October 2022 Change of details for Mr Grahame Alan Hunt as a person with significant control on 2022-07-11

View Document

11/10/2211 October 2022 Change of details for Mrs Elizabeth Theresa Mary Hunt as a person with significant control on 2022-07-11

View Document

10/10/2210 October 2022 Secretary's details changed for Mrs Elizabeth Theresa Mary Hunt on 2022-07-11

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HUNT / 04/02/2021

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/06/1822 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME HUNT / 12/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 DIRECTOR APPOINTED MRS ELIZABETH THERESA MARY HUNT

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/03/1427 March 2014 COMPANY NAME CHANGED BISYS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 SAIL ADDRESS CHANGED FROM: FERRERS WHEELBARROW TOWN STELLING MINNIS CANTERBURY KENT CT4 6AH ENGLAND

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM, JACARANDA HOUSE STELLING MINNIS, CANTERBURY, KENT, CT4 6AQ, ENGLAND

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM, FERRERS WHEELBARROW TOWN, STELLING MINNIS, CANTERBURY, KENT, CT4 6AH

View Document

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/11/1229 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 SAIL ADDRESS CHANGED FROM: 62 HIGH STREET WINGHAM CANTERBURY KENT CT3 1BJ ENGLAND

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM, 62 HIGH STREET, WINGHAM, CANTERBURY, KENT, CT3 1BJ, UNITED KINGDOM

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 SAIL ADDRESS CHANGED FROM: 1 PILGRIMS WAY CANTERBURY KENT CT1 1XS ENGLAND

View Document

19/10/1019 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM, ONE PILGRIMS WAY, CANTERBURY, KENT, CT1 1XS

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME HUNT / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HUNT / 01/10/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM, GREENWAYS, TUNSTALL ROAD, SITTINGBOURNE, KENT, ME10 1YG

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/11/0326 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 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