Download leads from Nexok and grow your business. Find out more

C.T. Business Solutions Ltd.

Documents

Total Documents124
Total Pages554

Filing History

22 December 2020Micro company accounts made up to 30 June 2020
20 November 2020Confirmation statement made on 20 November 2020 with updates
28 February 2020Micro company accounts made up to 30 June 2019
2 December 2019Confirmation statement made on 18 November 2019 with no updates
27 November 2019Change of details for Mr Clive Alexander Gilbert as a person with significant control on 27 November 2019
12 March 2019Micro company accounts made up to 30 June 2018
18 November 2018Change of details for Mrs Christina Harms Gilbert as a person with significant control on 1 November 2018
18 November 2018Change of details for Mr Clive Alexander Gilbert as a person with significant control on 1 November 2018
18 November 2018Confirmation statement made on 18 November 2018 with updates
29 August 2018Confirmation statement made on 10 July 2018 with no updates
26 April 2018Current accounting period shortened from 30 September 2018 to 30 June 2018
14 March 2018Micro company accounts made up to 30 September 2017
4 September 2017Confirmation statement made on 21 August 2017 with no updates
4 September 2017Confirmation statement made on 21 August 2017 with no updates
4 May 2017Total exemption small company accounts made up to 30 September 2016
4 May 2017Total exemption small company accounts made up to 30 September 2016
26 August 2016Confirmation statement made on 21 August 2016 with updates
26 August 2016Confirmation statement made on 21 August 2016 with updates
21 April 2016Total exemption small company accounts made up to 30 September 2015
21 April 2016Total exemption small company accounts made up to 30 September 2015
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
29 June 2015Total exemption small company accounts made up to 30 September 2014
29 June 2015Total exemption small company accounts made up to 30 September 2014
11 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
2 May 2014Total exemption small company accounts made up to 30 September 2013
2 May 2014Total exemption small company accounts made up to 30 September 2013
7 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
7 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
26 March 2013Total exemption small company accounts made up to 30 September 2012
26 March 2013Total exemption small company accounts made up to 30 September 2012
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
16 May 2012Total exemption full accounts made up to 30 September 2011
16 May 2012Total exemption full accounts made up to 30 September 2011
14 October 2011Annual return made up to 21 August 2011 with a full list of shareholders
14 October 2011Annual return made up to 21 August 2011 with a full list of shareholders
11 October 2011Registered office address changed from C/O Incepta Risk Management Ltd 68 King William Street London EC4N 7DZ England on 11 October 2011
11 October 2011Registered office address changed from C/O Incepta Risk Management Ltd 68 King William Street London EC4N 7DZ England on 11 October 2011
18 May 2011Total exemption small company accounts made up to 30 September 2010
18 May 2011Total exemption small company accounts made up to 30 September 2010
20 December 2010Registered office address changed from Eden House Enterprise Way Edenbridge Kent TN8 6HF on 20 December 2010
20 December 2010Registered office address changed from Eden House Enterprise Way Edenbridge Kent TN8 6HF on 20 December 2010
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
26 May 2010Total exemption small company accounts made up to 30 September 2009
26 May 2010Total exemption small company accounts made up to 30 September 2009
21 August 2009Return made up to 21/08/09; full list of members
21 August 2009Return made up to 21/08/09; full list of members
28 July 2009Total exemption small company accounts made up to 30 September 2008
28 July 2009Total exemption small company accounts made up to 30 September 2008
27 August 2008Return made up to 21/08/08; full list of members
27 August 2008Return made up to 21/08/08; full list of members
28 July 2008Total exemption small company accounts made up to 30 September 2007
28 July 2008Total exemption small company accounts made up to 30 September 2007
23 July 2008Appointment terminated director james murray willis
23 July 2008Appointment terminated director james murray willis
31 August 2007Return made up to 21/08/07; full list of members
31 August 2007Return made up to 21/08/07; full list of members
10 July 2007Total exemption small company accounts made up to 30 September 2006
10 July 2007Total exemption small company accounts made up to 30 September 2006
22 August 2006Return made up to 21/08/06; full list of members
22 August 2006Return made up to 21/08/06; full list of members
27 March 2006Total exemption full accounts made up to 30 September 2005
27 March 2006Total exemption full accounts made up to 30 September 2005
13 September 2005Return made up to 21/08/05; full list of members
13 September 2005Return made up to 21/08/05; full list of members
19 April 2005Total exemption full accounts made up to 30 September 2004
19 April 2005Total exemption full accounts made up to 30 September 2004
12 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary resigned
12 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary resigned
11 August 2004New secretary appointed
11 August 2004New secretary appointed
17 June 2004New director appointed
17 June 2004New director appointed
26 February 2004Total exemption full accounts made up to 30 September 2003
26 February 2004Total exemption full accounts made up to 30 September 2003
6 September 2003Return made up to 21/08/03; full list of members
6 September 2003Return made up to 21/08/03; full list of members
24 February 2003Total exemption full accounts made up to 30 September 2002
24 February 2003Total exemption full accounts made up to 30 September 2002
29 August 2002Return made up to 21/08/02; full list of members
29 August 2002Return made up to 21/08/02; full list of members
26 March 2002Total exemption full accounts made up to 30 September 2001
26 March 2002Total exemption full accounts made up to 30 September 2001
28 August 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(353) ‐ Location of register of members address changed
28 August 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(353) ‐ Location of register of members address changed
15 January 2001Full accounts made up to 30 September 2000
15 January 2001Full accounts made up to 30 September 2000
5 September 2000New secretary appointed
5 September 2000New secretary appointed
29 August 2000Return made up to 21/08/00; full list of members
29 August 2000Secretary resigned
29 August 2000Director resigned
29 August 2000Return made up to 21/08/00; full list of members
29 August 2000Director resigned
29 August 2000Secretary resigned
13 March 2000Full accounts made up to 30 September 1999
13 March 2000Full accounts made up to 30 September 1999
7 September 1999Return made up to 21/08/99; full list of members
7 September 1999Return made up to 21/08/99; full list of members
5 February 1999Secretary resigned;director resigned
5 February 1999Secretary resigned;director resigned
29 January 1999Accounts for a dormant company made up to 30 September 1998
29 January 1999New secretary appointed;new director appointed
29 January 1999Accounts for a dormant company made up to 30 September 1998
29 January 1999New secretary appointed;new director appointed
9 March 1998Secretary resigned;director resigned
9 March 1998New secretary appointed;new director appointed
9 March 1998New secretary appointed;new director appointed
9 March 1998Secretary resigned;director resigned
18 September 1997Registered office changed on 18/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
18 September 1997New director appointed
18 September 1997Registered office changed on 18/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
18 September 1997Director resigned
18 September 1997Secretary resigned
18 September 1997New director appointed
18 September 1997Director resigned
18 September 1997Secretary resigned
18 September 1997New secretary appointed;new director appointed
18 September 1997New secretary appointed;new director appointed
9 September 1997Incorporation
9 September 1997Incorporation
Sign up now to grow your client base. Plans & Pricing