STONEBRIDGE BUSINESS 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
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Appointment of Mr Patrick O'sullivan as a director on 2025-03-12

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

10/07/2410 July 2024 Registration of charge 107115840001, created on 2024-06-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Certificate of change of name

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Director's details changed for Mr David Thomas O'sullivan on 2022-12-03

View Document

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

View Document

27/02/2327 February 2023 Director's details changed for Mr David Thomas O'sullivan on 2022-12-03

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

27/02/2327 February 2023 Change of details for Mr David Thomas O'sullivan as a person with significant control on 2022-12-03

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

25/11/2125 November 2021 Change of details for Mr David O'sullivan as a person with significant control on 2021-11-25

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID O'SULLIVAN

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

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

View Document

09/03/189 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1813 February 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

06/02/186 February 2018 COMPANY NAME CHANGED STONEBRIDGE BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 06/02/18

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR DAVID THOMAS O'SULLIVAN

View Document

07/06/177 June 2017 COMPANY NAME CHANGED SKELLIG CONTRACTING SOLUTIONS LTD CERTIFICATE ISSUED ON 07/06/17

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR DAVID THOMAS O'SULLIVAN

View Document

06/06/176 June 2017 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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