B2BSG SOLUTIONS LTD

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-01-01

View Document

14/01/2514 January 2025 Appointment of Arch Law Limited as a secretary on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of Ms Lorraine Elizabeth Young as a director on 2025-01-12

View Document

13/01/2513 January 2025 Termination of appointment of Stephen Anson King as a director on 2025-01-12

View Document

27/08/2427 August 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2021-03-31

View Document

08/01/158 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 SECOND FILING WITH MUD 22/12/12 FOR FORM AR01

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR COLIN ANDREW SAMUEL WARNOCK

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 13/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 13/03/2013

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 5 SUNFIELD BUSINESS PARK NEW MILL ROAD FINCHAMPSTEAD BERKSHIRE RG40 4QT

View Document

18/01/1318 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR STEPHEN KING

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSE LEHMANI

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS NICOLA CATHERINE COOTE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE LEHMANI

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIES

View Document

09/10/129 October 2012 SECRETARY APPOINTED MRS LORRAINE ELIZABETH YOUNG

View Document

20/09/1220 September 2012 ALTER ARTICLES 03/09/2001

View Document

20/09/1220 September 2012 03/09/01 STATEMENT OF CAPITAL GBP 1000

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE LEHMANI / 01/10/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LAWRIE DAVIES / 01/10/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 22/12/03; NO CHANGE OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5BU

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED MURCURYSWELL LIMITED CERTIFICATE ISSUED ON 21/02/00

View Document

22/12/9922 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company