SB BUILDING & MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

18/05/2118 May 2021 PREVSHO FROM 31/01/2021 TO 30/11/2020

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 COMPANY NAME CHANGED E-VOLVE MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/20

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN DIMITRIOS FRIXOU / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MRS NATALIE ANTONINA FRIXOU

View Document

26/11/2026 November 2020 26/11/20 STATEMENT OF CAPITAL GBP 2

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ANTONIA FRIXOU

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM NUMBER 8 THE SPOT, OSMASTON ROAD DERBY DE1 2JA ENGLAND

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 101A ST. PETERS STREET DERBY DE1 2AB

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 SECRETARY APPOINTED DR KEVIN GEORGE WEDGWOOD LITTING

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY NATALIE FRIXOU

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE ANTONINA FRIXOU / 01/09/2012

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DIMITRIOUS FRIXOU / 01/09/2012

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 COMPANY NAME CHANGED APOLLO ON SITE SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

01/10/111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 17 ST JAMES' STREET DERBY DERBYSHIRE DE1 1RF

View Document

26/01/1126 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/01/1028 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/12/095 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 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