SFBI SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HYNDMAN-FOUSSARD / 01/09/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER HYNDMAN / 01/09/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HYNDMAN-FOUSSARD / 06/04/2016

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER HYNDMAN / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER HYNDMAN / 06/04/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

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

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FOUSSARD / 31/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FOUSSARD / 13/03/2012

View Document

26/04/1226 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FOUSSARD / 13/03/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER HYNDMAN / 13/03/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER HYNDMAN / 13/03/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER HYNDMAN / 09/04/2011

View Document

04/05/114 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FOUSSARD / 09/04/2011

View Document

09/02/119 February 2011 20/12/10 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

02/09/102 September 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FOUSSARD / 09/04/2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HYNDMAN

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM WESTPOINT 78 QUEENS ROAD BRISTOL BS8 1QX

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 16 BANGALORE STREET PUTNEY LONDON SW15 1QE

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 S80A AUTH TO ALLOT SEC 12/04/05

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 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