SBT GEARING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Change of details for Ms Samantha Tracy Mills as a person with significant control on 2020-04-15

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

15/05/2515 May 2025 Change of details for Ms Samantha Tracy Mills as a person with significant control on 2024-01-29

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

15/07/2415 July 2024 Termination of appointment of Nicholas Goodhew as a director on 2024-07-05

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Cancellation of shares. Statement of capital on 2024-07-05

View Document

10/07/2410 July 2024 Resolutions

View Document

04/06/244 June 2024 Satisfaction of charge 090359880001 in full

View Document

04/06/244 June 2024 Satisfaction of charge 090359880002 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/01/2429 January 2024 Registered office address changed from C/O Cowgill Holloway Chartered Accountants Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-29

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 14/04/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 14/04/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOODHEW / 11/05/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/09/1916 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/05/2017

View Document

16/09/1916 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/15

View Document

16/09/1916 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/16

View Document

15/08/1915 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/09/1830 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 13/05/17 STATEMENT OF CAPITAL GBP 100.00

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/06/166 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/06/1526 June 2015 PREVSHO FROM 31/05/2015 TO 28/02/2015

View Document

02/06/152 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED NICHOLAS GOODHEW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/08/1422 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1422 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090359880002

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090359880001

View Document

13/05/1413 May 2014 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