Background WavePink WaveYellow Wave

CBSL ACCOUNTANTS LIMITED (06242542)

CBSL ACCOUNTANTS LIMITED (06242542) is an active UK company. incorporated on 10 May 2007. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CBSL ACCOUNTANTS LIMITED has been registered for 18 years. Current directors include BARKER, Adrian John, HALL, Steven John, OSSELTON, Louise Jane.

Company Number
06242542
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Rowan House North 1 The Professional Quarter, Shrewsbury, SY2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BARKER, Adrian John, HALL, Steven John, OSSELTON, Louise Jane
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBSL ACCOUNTANTS LIMITED

CBSL ACCOUNTANTS LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CBSL ACCOUNTANTS LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06242542

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Rowan House North 1 The Professional Quarter Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

, Rowan House North, 1 the Professional Quarter, Shrewsbury Business Park, Shrewsbury Shropshire, SY2 6LG
From: 10 May 2007To: 23 June 2023
Timeline

4 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
May 07
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARKER, Adrian John

Active
1 The Professional Quarter, ShrewsburySY2 6LG
Born August 1971
Director
Appointed 10 May 2007

HALL, Steven John

Active
1 The Professional Quarter, ShrewsburySY2 6LG
Born September 1960
Director
Appointed 17 Jul 2012

OSSELTON, Louise Jane

Active
1 The Professional Quarter, ShrewsburySY2 6LG
Born June 1981
Director
Appointed 25 Jan 2018

EASTWOOD, Alison

Resigned
Rowan House North, Shrewsbury Business ParkSY2 6LG
Secretary
Appointed 10 May 2007
Resigned 11 Jul 2012

LEE-BROWN, Amanda

Resigned
Haddon House, Market DraytonTF9 3DQ
Secretary
Appointed 28 Dec 2007
Resigned 12 May 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2007
Resigned 10 May 2007

EASTWOOD, Alison Jane

Resigned
Rowan House North, Shrewsbury Business ParkSY2 6LG
Born November 1975
Director
Appointed 10 May 2007
Resigned 11 Jul 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 May 2007
Resigned 10 May 2007

Persons with significant control

1

1 The Professional Quarter, ShrewsburySY2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2008
363aAnnual Return
Legacy
13 March 2008
225Change of Accounting Reference Date
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Incorporation Company
10 May 2007
NEWINCIncorporation