COMMUNITY BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/06/1729 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
C/O COBB & CO ACCOUNTANTS LIMITED
30 SLEAFORD ROAD
BRACEBRIDGE HEATH
LINCOLN
LINCOLNSHIRE
LN4 2ND

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL COBB

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARK FORRESTER / 20/07/2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARK FORRESTER / 25/09/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN

View Document

02/11/102 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM BRUNSWICK HOUSE 86/88 CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1SP UNITED KINGDOM

View Document

08/12/098 December 2009 SECRETARY APPOINTED MR MICHAEL DAVID COBB

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY LISA FORRESTER

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

14/10/0914 October 2009 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