S B D EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Termination of appointment of Sheila Elizabeth Curry as a director on 2023-04-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-02 with updates

View Document

03/06/243 June 2024 Change of details for Ms Sarah Baxter as a person with significant control on 2024-06-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Termination of appointment of a director

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM JACKSON ANDREWS 6 MANDEVILLE MEWS PORTADOWN CO. ARMAGH BT62 3NS

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE DICKSON

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0434450005

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0434450004

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0434450003

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0434450002

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0434450001

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BAXTER / 13/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE DICKSON / 13/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BAXTER / 13/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH CURRY / 13/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BAXTER / 13/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE DICKSON / 13/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS CURRY / 13/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BAXTER / 13/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH CURRY / 13/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS CURRY / 13/06/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/08/0915 August 2009 31/12/08 ANNUAL ACCTS

View Document

29/06/0929 June 2009 13/06/09 ANNUAL RETURN SHUTTLE

View Document

19/02/0919 February 2009 CHANGE OF ARD

View Document

15/09/0815 September 2008 UPDATED MEM AND ARTS

View Document

05/09/085 September 2008 RESOLUTION TO CHANGE NAME

View Document

05/09/085 September 2008 CERT CHANGE

View Document

24/06/0824 June 2008 13/06/08 ANNUAL RETURN SHUTTLE

View Document

05/02/085 February 2008 31/07/07 ANNUAL ACCTS

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

11/07/0711 July 2007 CHANGE OF DIRS/SEC

View Document

11/07/0711 July 2007 13/06/07 ANNUAL RETURN SHUTTLE

View Document

23/02/0723 February 2007 31/07/06 ANNUAL ACCTS

View Document

24/07/0624 July 2006 13/06/06 ANNUAL RETURN SHUTTLE

View Document

16/05/0616 May 2006 31/07/05 ANNUAL ACCTS

View Document

04/07/054 July 2005 13/06/05 ANNUAL RETURN SHUTTLE

View Document

21/02/0521 February 2005 31/07/04 ANNUAL ACCTS

View Document

25/06/0425 June 2004 13/06/04 ANNUAL RETURN SHUTTLE

View Document

21/04/0421 April 2004 31/07/03 ANNUAL ACCTS

View Document

29/08/0329 August 2003 13/06/03 ANNUAL RETURN SHUTTLE

View Document

29/10/0229 October 2002 CHANGE OF DIRS/SEC

View Document

23/07/0223 July 2002 CHANGE OF ARD

View Document

23/07/0223 July 2002 RETURN OF ALLOT OF SHARES

View Document

23/07/0223 July 2002 CHANGE OF DIRS/SEC

View Document

23/07/0223 July 2002 CHANGE OF DIRS/SEC

View Document

23/07/0223 July 2002 CHANGE OF DIRS/SEC

View Document

23/07/0223 July 2002 CHANGE IN SIT REG ADD

View Document

26/06/0226 June 2002 CHANGE OF DIRS/SEC

View Document

13/06/0213 June 2002 DECLN COMPLNCE REG NEW CO

View Document

13/06/0213 June 2002 ARTICLES

View Document

13/06/0213 June 2002 PARS RE DIRS/SIT REG OFF

View Document

13/06/0213 June 2002 MEMORANDUM

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