Advanced company searchLink opens in new window

CANTAX BUSINESS SERVICES LTD

Company number 03895032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
27 Jul 2020 AD01 Registered office address changed from 63 Harris Close Redditch Worcestershire B98 7PP to 8 Kingfisher Close Beeston Nottingham NG9 2DG on 27 July 2020
27 Jul 2020 TM01 Termination of appointment of Michael Reeve Andrews as a director on 24 March 2020
08 Jan 2020 PSC01 Notification of James Brian Ellis as a person with significant control on 1 January 2018
17 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
17 Dec 2019 PSC07 Cessation of Canukusa Services Ltd. as a person with significant control on 31 August 2019
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AD01 Registered office address changed from 68a Crumpfields Lane Redditch Worcestershire B97 5PW to 63 Harris Close Redditch Worcestershire B98 7PP on 2 April 2015
06 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 CH01 Director's details changed for Michael Reeve Andrews on 10 December 2014