COMMUNICATE BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Registered office address changed from 7a Triangle Centre Kenn Road Clevedon North Somerset BS21 6HX to Channel Court 8 Hill Road Clevedon BS21 7NE on 2025-06-04 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Cessation of Kevin John Winstone as a person with significant control on 2022-07-20 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
02/02/222 February 2022 | Termination of appointment of Kevin John Winstone as a director on 2021-07-20 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANSLOW |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/01/1731 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
24/12/1524 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 6 HILL ROAD CLEVEDON N SOMERSET BS21 7NE |
06/08/146 August 2014 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM TRIANGLE CENTRE, KENN ROAD CLEVEDON TRIANGLE CENTRE KENN ROAD CLEVEDON N SOMERSET BS21 6HX ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/02/1215 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE HAZEL ANSLOW / 01/01/2011 |
07/02/117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE HAZEL ANSLOW / 01/01/2011 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY ANSLOW / 01/01/2011 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WINSTONE / 01/01/2011 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANSLOW / 01/01/2011 |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/10/0813 October 2008 | DIRECTOR APPOINTED MR PAUL MICHAEL ANSLOW |
06/03/086 March 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/10/0528 October 2005 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL AVON BS8 2AP |
24/02/0524 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/10/044 October 2004 | COMPANY NAME CHANGED CLAVERHAM BUSINESS SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 04/10/04 |
29/07/0429 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/044 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/03/027 March 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/03/012 March 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
29/03/0029 March 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
03/02/003 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/02/003 February 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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