CDB FINANCIAL 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
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Registered office address changed from 21 Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA to 4 Hickory Grove Midway Swadlincote DE11 0FH on 2021-12-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM ELSMORE HOUSE 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

10/02/1410 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BAKER / 30/11/2012

View Document

04/02/134 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BAKER / 11/11/2011

View Document

17/03/1217 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

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

View Document

14/02/1114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BAKER / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

05/03/095 March 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

20/01/0920 January 2009 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