STRUCTURAL BONDING 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
09/05/259 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

12/03/2512 March 2025 Change of details for Mr Gerard O'brien as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Gerard O'brien on 2025-03-12

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Cessation of Stephen O'brien as a person with significant control on 2023-05-19

View Document

20/11/2320 November 2023 Termination of appointment of Stephen O'brien as a director on 2023-05-19

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 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

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/07/1527 July 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 DIRECTOR APPOINTED MR STEPHEN O'BRIEN

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/10/1421 October 2014 08/05/14 STATEMENT OF CAPITAL GBP 2

View Document

16/05/1416 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/05/1316 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

17/05/1217 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/07/1121 July 2011 SECOND FILING WITH MUD 07/05/11 FOR FORM AR01

View Document

12/07/1112 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/05/1025 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 PREVSHO FROM 31/05/2010 TO 28/02/2010

View Document

24/05/1024 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR APPOINTED GERRARD O'BRIEN

View Document

06/05/096 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN

View Document


More Company Information