COLLABORATIVE BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

13/03/2513 March 2025 Termination of appointment of Virginia Shingleton as a secretary on 2025-03-01

View Document

13/03/2513 March 2025 Termination of appointment of Virginia Shingleton as a director on 2025-03-01

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/06/243 June 2024 Change of details for Mrs Virginia Shingleton as a person with significant control on 2024-06-01

View Document

03/06/243 June 2024 Change of details for Dr Anthony Shingleton as a person with significant control on 2024-06-01

View Document

02/06/242 June 2024 Change of details for Dr Anthony Shingleton as a person with significant control on 2024-06-01

View Document

02/06/242 June 2024 Change of details for Mrs Virginia Shingleton as a person with significant control on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-05-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from 41 Huntingdon Gardens Newbury Berkshire RG14 2RT England to Flat 2 70 Hornsey Lane London N6 5LU on 2023-04-11

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Change of details for Mrs Virginia Shingleton as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Dr Anthony Shingleton as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from 23 the Drive London E4 7AJ to 41 Huntingdon Gardens Newbury Berkshire RG14 2RT on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Dr Anthony Shingleton on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mrs Virginia Shingleton on 2021-09-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA SHINGLETON / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / DR ANTHONY SHINGLETON / 01/07/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/06/157 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA SHINGLETON / 01/06/2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 3 SURREY ROAD HARROW MIDDLESEX HA1 4NJ

View Document

16/06/1416 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHINGLETON / 01/06/2014

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VIRGINIA SHINGLETON / 01/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 23 THE DRIVE LONDON E4 7AJ ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/06/1125 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 3 SURREY ROAD HARROW MIDDLESEX HA1 4NJ

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/06/1013 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VIRGINIA SHINGLETON / 01/10/2009

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA SHINGLETON / 01/10/2009

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHINGLETON / 01/10/2009

View Document

13/06/1013 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MRS VIRGINIA SHINGLETON

View Document

29/05/0929 May 2009 SECRETARY APPOINTED MRS VIRGINIA SHINGLETON

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR ANTHONY SHINGLETON

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

26/05/0926 May 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