SB SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewSecretary's details changed for Csc Cls (Uk) Limited on 2025-07-21

View Document

17/09/2517 September 2025 Second filing of Confirmation Statement dated 2025-08-09

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Appointment of Csc Cls (Uk) Limited as a secretary on 2025-02-12

View Document

04/03/254 March 2025 Previous accounting period shortened from 2024-11-30 to 2024-06-30

View Document

27/09/2427 September 2024 Appointment of Mr Scott Matthew Stewart as a director on 2024-09-05

View Document

27/09/2427 September 2024 Termination of appointment of Stephen Andrew Black as a secretary on 2024-09-05

View Document

27/09/2427 September 2024 Termination of appointment of Simon Richard Black as a director on 2024-09-05

View Document

27/09/2427 September 2024 Cessation of Simon Richard Black as a person with significant control on 2024-09-05

View Document

27/09/2427 September 2024 Notification of Cantaloupe, Inc. as a person with significant control on 2024-09-05

View Document

27/09/2427 September 2024 Appointment of Anna Rose Novoseletsky as a director on 2024-09-05

View Document

27/09/2427 September 2024 Appointment of Ravi Venkatesan as a director on 2024-09-05

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

19/06/2119 June 2021 Statement of capital on 2021-05-28

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BLACK / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BLACK / 05/07/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM UNIT 4, WESTBROOK COURT SHARROW VALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ UNITED KINGDOM

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / SIMON RICHARD BLACK / 05/07/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / SIMON RICHARD BLACK / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BLACK / 26/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 ADOPT ARTICLES 16/11/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BLACK / 29/11/2017

View Document

29/11/1729 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 100001

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 18 STALKER WALK SHEFFIELD SOUTH YORKSHIRE S11 8NF

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BLACK / 06/11/2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064322710001

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 35 RUSHLEY DRIVE SHEFFIELD SOUTH YORKSHIRE S17 3EL

View Document

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM SB HOUSE 217 LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S2 4LJ

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 35 RUSHLEY DRIVE SHEFFIELD S17 3EL

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BLACK / 20/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 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