SOUTHBOURNE BUSINESS 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
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

16/11/2416 November 2024 Micro company accounts made up to 2024-01-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052049670002

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052049670001

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MRS TRUDY ELIZABETH HILL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/09/157 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ONESIMUS LIMITED

View Document

19/09/1319 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/09/123 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1120 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/10/104 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOMINIC HILL / 01/05/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HILL / 01/05/2008

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: C/O DOMINIC HILL, ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD, EASTBOURNE EAST SUSSEX BN22 8PW

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/074 December 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: DOMINIC HILL ASSOCIATES LIMITED CHARTERED ACCOUNTANTS ARCHER HOUSE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED NORTHBOURNE TWENTY EIGHT LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

12/08/0412 August 2004 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