SB WORKSPACE LTD

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mr Tom Parsons on 2023-12-07

View Document

07/06/237 June 2023

View Document

07/06/237 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/06/237 June 2023

View Document

16/05/2316 May 2023

View Document

16/01/2316 January 2023 Director's details changed for Mr Tom Parsons on 2023-01-16

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Tom Parsons on 2022-12-12

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

18/05/2018 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PARSONS / 12/12/2019

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLATINUM RED LIMITED

View Document

07/03/197 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR LEE PARSONS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR TOM PARSONS

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL DAVID PARSONS / 12/12/2017

View Document

09/11/179 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

09/11/179 November 2017 SAIL ADDRESS CREATED

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 4 BENNET ROAD READING BERKSHIRE RG2 0QN

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/04/158 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 COMPANY NAME CHANGED SB WORKPLACE LTD CERTIFICATE ISSUED ON 23/10/13

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARTH WOODCOCK

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR STEPHEN PARSONS

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 62-72 DALMAIN ROAD FOREST HILL LONDON SF23 1AT ENGLAND

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

13/03/1213 March 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

06/05/116 May 2011 DIRECTOR APPOINTED CYRIL DAVID PARSONS

View Document

05/05/115 May 2011 DIRECTOR APPOINTED GARTH OLIVER WOODCOCK

View Document

05/04/115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/115 April 2011 COMPANY NAME CHANGED SAMUEL BRUCE WORKPLACE LIMITED CERTIFICATE ISSUED ON 05/04/11

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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