SBS CLADDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

07/07/247 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Spencer William Stephen Kazee as a director on 2023-12-31

View Document

03/01/243 January 2024 Director's details changed for Mr Mathew James Taylor on 2020-05-13

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/12/2328 December 2023

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

20/05/2220 May 2022 Appointment of Mr Kenny Hirst-Sewell as a director on 2022-04-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

12/05/2212 May 2022 Termination of appointment of Martin Alan Rudge as a director on 2022-03-28

View Document

09/07/219 July 2021 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Mr Alan Jonathan Simpson as a director on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Mr Michael David Gant as a director on 2021-06-30

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

30/04/2130 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076071280001

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

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

View Accounts

15/03/2115 March 2021 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

18/02/2118 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076071280001

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, SECRETARY SONYA SMITH

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR GRAHAM SMITH

View Document

16/12/2016 December 2020 SECRETARY APPOINTED MRS SONYA SMITH

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW JAMES TAYLOR

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY SONYA SMITH

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR SPENCER WILLIAM STEPHEN KAZEE

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR MATHEW JAMES TAYLOR

View Document

13/05/2013 May 2020 CESSATION OF JOHN JOSEPH SIMMONS AS A PSC

View Document

13/05/2013 May 2020 CESSATION OF GRAHAM NEIL SMITH AS A PSC

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER WILLIAM STEPHEN KAZEE

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM . LEAMORE LANE WALSALL WS2 7DQ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM OLD DAIRY LEAMORE LANE WALSALL WEST MIDLANDS WS2 7DQ

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL SMITH / 01/11/2018

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM NEIL SMITH / 01/11/2018

View Document

20/08/1820 August 2018 COMPANY NAME CHANGED SIMCO BUILDING SOLUTIONS LTD CERTIFICATE ISSUED ON 20/08/18

View Document

17/08/1817 August 2018 CESSATION OF SONYA SMITH AS A PSC

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH CRESSWELL NICOL

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NICOL

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH CRESSWELL NICOL

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS RUTH LOUISE CRESSWELL NICOL

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR PAUL NICOL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

04/12/174 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/05/132 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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