Cbs (Ely) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-06-30 Employees £0 0% Total assets £98 0%
NOLCORN PROPERTIES LIMITED
D J PROPERTY COMPANY LIMITED
CROMWELL SOLUTIONS LIMITED
CROMWELL BUSINESS SYSTEMS LIMITED
Company type Private Limited Company , Active Company Number 04677397 Record last updated Tuesday, March 28, 2023 1:52:14 PM UTC Official Address King's View House 3 Bartholomew's Walk Cambridgeshire Business Park Ely East There are 3 companies registered at this street
Postal Code CB74EA Sector Information technology consultancy activities
Visits Searches Document Type Publication date Download link Registry Mar 26, 2023 Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Registry Mar 26, 2023 Resignation of one Shareholder (50-75%) Registry Feb 25, 2017 Appointment of a person as Shareholder (Above 75%) Registry Feb 17, 2017 Appointment of a person as Shareholder (50-75%) Registry Mar 10, 2014 Annual return Registry Mar 10, 2014 Change of particulars for secretary Registry Mar 10, 2014 Change of particulars for director Financials Oct 17, 2013 Annual accounts Registry Jun 28, 2013 Change of name certificate Registry Jun 28, 2013 Company name change Registry Jun 25, 2013 Company name change 4677... Registry Mar 20, 2013 Annual return Financials Feb 12, 2013 Annual accounts Registry Jun 28, 2012 Return of allotment of shares Registry Jun 28, 2012 Alteration to memorandum and articles Registry Mar 30, 2012 Annual return Financials Feb 9, 2012 Annual accounts Financials Mar 29, 2011 Annual accounts 4668... Registry Mar 21, 2011 Annual return Registry Mar 21, 2011 Change of particulars for director Financials Mar 4, 2010 Annual accounts Registry Feb 17, 2010 Annual return Registry Feb 17, 2010 Change of particulars for director Registry Feb 17, 2010 Change of particulars for director 4668... Registry Oct 30, 2009 Second notification of strike-off action in london gazette Registry Jul 30, 2009 Liquidator's progress report Registry Jul 30, 2009 Return of final meeting in a members' voluntary winding-up Registry Feb 17, 2009 Annual return Registry Jan 22, 2009 Liquidator's progress report Financials Dec 18, 2008 Annual accounts Financials Dec 18, 2008 Annual accounts 4668... Registry Sep 15, 2008 Liquidator's progress report Registry May 12, 2008 Annual return Registry Jul 18, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jul 18, 2007 Change in situation or address of registered office Registry Jul 17, 2007 Notice of appointment of liquidator in a voluntary winding up Registry Jul 17, 2007 Ordinary resolution in members' voluntary liquidation Registry May 30, 2007 Annual return Registry May 30, 2007 Appointment of a secretary Registry May 30, 2007 Appointment of a director Registry Apr 1, 2007 Appointment of a man as Financial Controller and Secretary Registry Feb 26, 2007 Annual return Registry Dec 14, 2006 Particulars of a mortgage or charge Registry Dec 5, 2006 First notification of strike-off action in london gazette Financials Nov 30, 2006 Annual accounts Registry Nov 30, 2006 Change of accounting reference date Registry Nov 3, 2006 Particulars of a mortgage or charge Registry Sep 19, 2006 Appointment of a director Registry Sep 19, 2006 Resignation of a director Registry Sep 8, 2006 Resignation of a director 4668... Registry Sep 8, 2006 Resignation of a secretary Registry Aug 31, 2006 Resignation of a woman Registry Jul 13, 2006 Change of name certificate Registry Jul 13, 2006 Company name change Registry Jul 6, 2006 Change in situation or address of registered office Financials Jun 28, 2006 Annual accounts Registry Jun 22, 2006 Change of accounting reference date Registry Apr 30, 2006 Appointment of a man as Director Registry Mar 21, 2006 Annual return Registry Jan 23, 2006 Resignation of a director Registry Jan 23, 2006 Resignation of a director 2612... Registry Jan 23, 2006 Resignation of a director Registry Jan 23, 2006 Resignation of a director 2612... Registry Jan 23, 2006 Resignation of a director Registry Jan 23, 2006 Resignation of a director 2612... Registry Dec 28, 2005 Appointment of a director Financials Dec 28, 2005 Annual accounts Registry Dec 15, 2005 Appointment of a woman Registry Aug 26, 2005 Appointment of a man as Director Registry Aug 26, 2005 Resignation of one Company Director and one Director (a man) Registry Aug 9, 2005 Resignation of a director Registry Jul 29, 2005 Resignation of one Director (a man) Financials Jul 15, 2005 Annual accounts Registry Jun 2, 2005 Annual return Registry Apr 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2612... Registry Apr 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 6, 2005 Section 175 comp act 06 08 Registry Apr 1, 2005 Company name change Registry Apr 1, 2005 Change of name certificate Registry Mar 15, 2005 Annual return Financials Dec 9, 2004 Annual accounts Registry Jun 22, 2004 Annual return Financials May 8, 2004 Annual accounts Registry Apr 23, 2004 Particulars of a mortgage or charge Registry Mar 4, 2004 Annual return Registry Nov 17, 2003 Appointment of a director Registry Oct 10, 2003 Particulars of a mortgage or charge Registry Aug 29, 2003 Appointment of a man as Director and Development Programmer Registry Jul 9, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 7, 2003 Change of name certificate Registry Jul 6, 2003 Company name change Financials Jun 2, 2003 Annual accounts Registry May 27, 2003 Annual return Registry May 16, 2003 Declaration in relation to assistance for the acquisition of shares Registry May 8, 2003 Financial assistance for the acquisition of shares Registry Mar 14, 2003 Resignation of a director Registry Mar 14, 2003 Appointment of a director Registry Mar 14, 2003 Appointment of a secretary Registry Mar 14, 2003 Appointment of a director