CITI BUSINESS SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/08/2417 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Director's details changed for Mr. Christopher James Stanford on 2022-10-25

View Document

09/11/229 November 2022 Change of details for Mr Christopher James Stanford as a person with significant control on 2022-10-25

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

15/03/2115 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

19/05/2019 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR. CHRIS STANFORD / 21/05/2019

View Document

03/05/193 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2018

View Document

03/08/183 August 2018 24/06/18 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS STANFORD

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 CURREXT FROM 30/06/2015 TO 31/07/2015

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CANDLER

View Document

29/08/1429 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DONOGHUE

View Document

29/08/1229 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SEPHTON

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/05/1224 May 2012 DIRECTOR APPOINTED MR. CHRIS STANFORD

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR. ANDREW RAYMOND CANDLER

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANFORD

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/118 July 2011 COMPANY NAME CHANGED CITI OFFICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/07/11

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information