S&B ENGINEERING SUPPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
03/06/253 June 2025 | Registered office address changed from 57 Wendron Street Helston TR13 8PT England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-06-03 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-03-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
01/04/241 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 12 WENDRON STREET HELSTON TR13 8PS ENGLAND |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BOND |
16/07/2016 July 2020 | CESSATION OF NIGEL RICHARD BOND AS A PSC |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 2 NORTHSIDE WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
12/06/1912 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118868130001 |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE MATTHEW SHELDON / 18/03/2019 |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL RICHARD BOND / 18/03/2019 |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD BOND / 18/03/2019 |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEW SHELDON / 18/03/2019 |
More Company Information
Recently Viewed
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