CBS (NOTTINGHAM) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/09/2324 September 2023 | Micro company accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/08/201 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/03/1826 March 2018 | SHARES DIVIDEND 14/03/2018 |
19/03/1819 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE HENDERSON |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 22 LILLEKER RISE ARNOLD NOTTINGHAM NG5 8HS ENGLAND |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 5 BESTWOOD LODGE STABLES ARNOLD NOTTINGHAM NG5 8ND |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/02/1620 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/02/1525 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/01/1320 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
20/01/1320 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE LESLEY HENDERSON / 20/01/2013 |
20/01/1320 January 2013 | REGISTERED OFFICE CHANGED ON 20/01/2013 FROM 5 THE OLD STABLES BESTWOOD COUNTRY PARK NOTTINGHAM NOTTS NG5 8ND |
20/01/1320 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENDERSON / 20/01/2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/03/113 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/03/113 March 2011 | COMPANY NAME CHANGED COMPLETE BUSINESS SOLUTIONS (NOTTINGHAM) LTD CERTIFICATE ISSUED ON 03/03/11 |
02/03/112 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE LESLEY TURNER / 23/12/2010 |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENDERSON / 01/10/2009 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/05/081 May 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
26/09/0726 September 2007 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 11 PORCHESTER COURT, FORESTER ROAD, NOTTINGHAM NOTTS NG36LP |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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