STONEBRIDGE BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/03/2512 March 2025 | Appointment of Mr Patrick O'sullivan as a director on 2025-03-12 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
10/07/2410 July 2024 | Registration of charge 107115840001, created on 2024-06-27 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Certificate of change of name |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Director's details changed for Mr David Thomas O'sullivan on 2022-12-03 |
27/02/2327 February 2023 | Registered office address changed from Bishops House Market Place Chalfont St. Peter Gerrards Cross SL9 9HE England to The Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG on 2023-02-27 |
27/02/2327 February 2023 | Director's details changed for Mr David Thomas O'sullivan on 2022-12-03 |
27/02/2327 February 2023 | Confirmation statement made on 2022-12-03 with no updates |
27/02/2327 February 2023 | Change of details for Mr David Thomas O'sullivan as a person with significant control on 2022-12-03 |
17/10/2217 October 2022 | Registered office address changed from Spaces Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to Bishops House Market Place Chalfont St. Peter Gerrards Cross SL9 9HE on 2022-10-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
16/02/2216 February 2022 | Confirmation statement made on 2021-12-03 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-06-30 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2020-06-30 |
25/11/2125 November 2021 | Change of details for Mr David O'sullivan as a person with significant control on 2021-11-25 |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/12/193 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID O'SULLIVAN |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
11/11/1811 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 31 THE EMBANKMENT NASH MILLS WHARF HEMEL HEMPSTEAD HP3 9GA UNITED KINGDOM |
09/03/189 March 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 100 |
13/02/1813 February 2018 | CESSATION OF PETER VALAITIS AS A PSC |
06/02/186 February 2018 | COMPANY NAME CHANGED STONEBRIDGE BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 06/02/18 |
01/09/171 September 2017 | DIRECTOR APPOINTED MR DAVID THOMAS O'SULLIVAN |
07/06/177 June 2017 | COMPANY NAME CHANGED SKELLIG CONTRACTING SOLUTIONS LTD CERTIFICATE ISSUED ON 07/06/17 |
06/06/176 June 2017 | DIRECTOR APPOINTED MR DAVID THOMAS O'SULLIVAN |
06/06/176 June 2017 | CURREXT FROM 30/04/2018 TO 30/06/2018 |
05/04/175 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STONEBRIDGE BUSINESS SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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