SBT GEARING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Change of details for Ms Samantha Tracy Mills as a person with significant control on 2020-04-15 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-13 with updates |
15/05/2515 May 2025 | Change of details for Ms Samantha Tracy Mills as a person with significant control on 2024-01-29 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
16/08/2416 August 2024 | Purchase of own shares. |
15/07/2415 July 2024 | Termination of appointment of Nicholas Goodhew as a director on 2024-07-05 |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Cancellation of shares. Statement of capital on 2024-07-05 |
10/07/2410 July 2024 | Resolutions |
04/06/244 June 2024 | Satisfaction of charge 090359880001 in full |
04/06/244 June 2024 | Satisfaction of charge 090359880002 in full |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
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 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-02-28 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/12/203 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 14/04/2020 |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 14/04/2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOODHEW / 11/05/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/09/1916 September 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/05/2017 |
16/09/1916 September 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/15 |
16/09/1916 September 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/16 |
15/08/1915 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/09/1830 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | 13/05/17 STATEMENT OF CAPITAL GBP 100.00 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/06/166 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/06/1526 June 2015 | PREVSHO FROM 31/05/2015 TO 28/02/2015 |
02/06/152 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
01/06/151 June 2015 | DIRECTOR APPOINTED NICHOLAS GOODHEW |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/08/1422 August 2014 | 17/07/14 STATEMENT OF CAPITAL GBP 100 |
22/08/1422 August 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/05/1420 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090359880002 |
16/05/1416 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090359880001 |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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