CBT PROGRAMME SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1829 November 2018 APPLICATION FOR STRIKING-OFF

View Document

13/11/1813 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET BARTLE-TUBBS / 21/08/2017

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON MARGARET BARTLE-TUBBS / 21/08/2017

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN NEAL BARTLE-TUBBS / 21/08/2017

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEAL BARTLE-TUBBS / 21/08/2017

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

14/09/1714 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 19 HIGH STREET GREAT BOOKHAM SURREY KT23 4AA UNITED KINGDOM

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 27 WEST FARM AVENUE ASHTEAD SURREY KT21 2LD

View Document

26/06/1426 June 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

19/03/1419 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED ALISON MARGARET BARTLE-TUBBS

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/03/108 March 2010 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