SLEAFORD BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registration of charge 049004910005, created on 2025-05-23

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Change of details for Sbs Holdings Limited as a person with significant control on 2023-10-01

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

22/04/2422 April 2024 Notification of Sbs Holdings Limited as a person with significant control on 2023-09-01

View Document

13/03/2413 March 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

21/08/2321 August 2023 Satisfaction of charge 049004910002 in full

View Document

11/07/2311 July 2023 Appointment of Mr Jonathan Webster as a director on 2023-07-03

View Document

26/06/2326 June 2023 Full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Satisfaction of charge 049004910003 in full

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

30/01/2330 January 2023 Satisfaction of charge 049004910004 in full

View Document

07/11/227 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH EXTON

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049004910004

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049004910003

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049004910002

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049004910001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 DIRECTOR APPOINTED MR GARETH WILLIAM BROUGHTON EXTON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR RICHARD ANDREW WHITE

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ZEALAND

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR SBS HOLDINGS (LINCS) LIMITED

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN ZEALAND

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD WHITE

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW WHITE / 16/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALCOLM EXTON / 16/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR ZEALAND / 16/09/2010

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SBS HOLDINGS (LINCS) LIMITED / 16/09/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ARTHUR ZEALAND / 16/09/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM C/O SLEAFORD BUILDING SERVICES LIMITED HECKINGTON BUSINESS PARK STATION ROAD HECKINGTON SLEAFORD LINCOLNSHIRE NG34 9JH ENGLAND

View Document

15/04/1015 April 2010 SECRETARY APPOINTED RICHARD ANDREW WHITE

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR RICHARD ANDREW WHITE

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR RICHARD ANDREW WHITE

View Document

12/10/0912 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: BRUNSWICK HOUSE 86-88 CARHOLME ROAD, LINCOLN LN1 1SP

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 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