CB INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
22/01/2222 January 2022 Final Gazette dissolved following liquidation

View Document

22/01/2222 January 2022 Final Gazette dissolved following liquidation

View Document

22/10/2122 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BURGESS / 01/05/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM TOP FLOOR WEST, WHARFEBANK HOUSE WHARFEBANK MILLS ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP UNITED KINGDOM

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM C/O BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM UNIT B4 WYTHER LANE INDUSTRIAL ESTATE KIRKSTALL LEEDS WEST YORKSHIRE LS5 3BT

View Document

17/03/2017 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/2017 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/2017 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDOCK

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BALDOCK / 29/09/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BURGESS / 29/09/2018

View Document

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

View Accounts

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 8/9 FEAST FIELD TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BALDOCK / 21/12/2017

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED CHRISTOPHER BALDOCK

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

20/10/1720 October 2017 ADOPT ARTICLES 31/08/2017

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067103360004

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067103360002

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067103360003

View Document

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

View Accounts

19/07/1719 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

20/10/1620 October 2016 24/06/16 STATEMENT OF CAPITAL GBP 322.58

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067103360002

View Document

25/07/1625 July 2016 ADOPT ARTICLES 24/06/2016

View Document

02/07/162 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067103360001

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED DR GRAHAM PETER DAVIES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 ADOPT ARTICLES 22/09/2014

View Document

18/11/1418 November 2014 SUB-DIVISION
22/09/14

View Document

18/11/1418 November 2014 SUB-DIVISION 22/09/14

View Document

13/11/1413 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

13/11/1413 November 2014 22/09/14 STATEMENT OF CAPITAL GBP 180

View Document

13/11/1413 November 2014 22/09/14 STATEMENT OF CAPITAL GBP 200

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM CEDAR COURT 5 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE UNITED KINGDOM

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
CEDAR COURT 5 COLLEGE STREET
PETERSFIELD
HAMPSHIRE
GU31 4AE
UNITED KINGDOM

View Document

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

View Accounts

21/06/1421 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

14/12/1214 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

14/12/1214 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BURGESS / 01/03/2012

View Document

23/11/1123 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/05/1127 May 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

04/11/104 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/12/0911 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM
INNOVATION CENTRE INNOVATION WAY
HESLINGTON
YORK
NORTH YORKSHIRE
YO10 5DG
UK

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BURGESS / 29/09/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG UK

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0829 September 2008 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