CITIZEN BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITIZEN BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05311059

Incorporation date

11/12/2004

Size

Full

Contacts

Registered address

Registered address

4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands B37 7YNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2004)
dot icon21/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon19/12/2025
Director's details changed for Mr Kevin Michael Rodgers on 2025-12-19
dot icon29/08/2025
Full accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon07/09/2021
Full accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon21/09/2020
Full accounts made up to 2020-03-31
dot icon29/06/2020
Appointment of Mr Gary Stephen Booth as a secretary on 2020-06-26
dot icon29/06/2020
Termination of appointment of Stuart Kellas as a secretary on 2020-06-26
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon17/12/2019
Director's details changed for Mr Kevin Michael Rodgers on 2019-12-17
dot icon16/12/2019
Change of details for Whitefriars Housing Group Ltd as a person with significant control on 2019-09-01
dot icon10/09/2019
Resolutions
dot icon10/09/2019
Change of name notice
dot icon29/08/2019
Full accounts made up to 2019-03-31
dot icon02/08/2019
Director's details changed for Mr Kevin Michael Rodgers on 2019-08-02
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon04/09/2018
Full accounts made up to 2018-03-31
dot icon09/05/2018
Registered office address changed from 9 Little Park Street Coventry Warwickshire CV1 2UR to 4040 Lakeside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN on 2018-05-09
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon21/08/2016
Full accounts made up to 2016-03-31
dot icon01/07/2016
Termination of appointment of Kevin John Roach as a director on 2016-06-30
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon11/12/2015
Appointment of Mr Stuart Kellas as a secretary on 2015-09-21
dot icon11/12/2015
Termination of appointment of Kevin Michael Rodgers as a secretary on 2015-09-21
dot icon07/09/2015
Full accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon10/12/2013
Termination of appointment of John O'shea as a director
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Kevin Michael Rodgers as a secretary
dot icon20/12/2011
Termination of appointment of David Maitland as a secretary
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2010-03-31
dot icon16/09/2010
Appointment of Mr Kevin John Roach as a director
dot icon16/09/2010
Appointment of Mr David Graham Maitland as a secretary
dot icon15/06/2010
Termination of appointment of Howard Farrand as a director
dot icon15/06/2010
Termination of appointment of Grahame Tidy as a secretary
dot icon29/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon29/01/2010
Director's details changed for Kevin Michael Rodgers on 2010-01-28
dot icon29/01/2010
Director's details changed for John O'shea on 2010-01-28
dot icon29/01/2010
Secretary's details changed for Grahame Howard Tidy on 2010-01-28
dot icon17/08/2009
Full accounts made up to 2009-03-31
dot icon23/01/2009
Return made up to 11/12/08; full list of members
dot icon23/01/2009
Director's change of particulars / kevin rogers / 23/01/2009
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Secretary's particulars changed
dot icon08/01/2008
Return made up to 11/12/07; full list of members
dot icon12/09/2007
New director appointed
dot icon21/04/2007
Director resigned
dot icon26/01/2007
Return made up to 11/12/06; full list of members
dot icon17/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/02/2006
Return made up to 11/12/05; full list of members
dot icon03/02/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon29/06/2005
Memorandum and Articles of Association
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon29/06/2005
Registered office changed on 29/06/05 from: sceptre court 40 tower hill london EC3N 4DX
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon09/02/2005
Certificate of change of name
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon11/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/12/2004 - 16/06/2005
176
T&H DIRECTORS LIMITED
Corporate Director
11/12/2004 - 16/06/2005
107
Farrand, Howard Thomas
Director
16/06/2005 - 10/06/2010
9
O'shea, John
Director
03/01/2006 - 30/11/2013
3
Lacy, Howard Peter
Director
16/06/2005 - 03/01/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZEN BUSINESS SERVICES LIMITED

CITIZEN BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 11/12/2004 with the registered office located at 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands B37 7YN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN BUSINESS SERVICES LIMITED?

toggle

CITIZEN BUSINESS SERVICES LIMITED is currently Active. It was registered on 11/12/2004 .

Where is CITIZEN BUSINESS SERVICES LIMITED located?

toggle

CITIZEN BUSINESS SERVICES LIMITED is registered at 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands B37 7YN.

What does CITIZEN BUSINESS SERVICES LIMITED do?

toggle

CITIZEN BUSINESS SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CITIZEN BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-08 with no updates.