STRUCTURAL BONDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-07 with updates |
12/03/2512 March 2025 | Change of details for Mr Gerard O'brien as a person with significant control on 2025-03-12 |
12/03/2512 March 2025 | Director's details changed for Gerard O'brien on 2025-03-12 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Cessation of Stephen O'brien as a person with significant control on 2023-05-19 |
20/11/2320 November 2023 | Termination of appointment of Stephen O'brien as a director on 2023-05-19 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/05/1613 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/07/1527 July 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/12/149 December 2014 | DIRECTOR APPOINTED MR STEPHEN O'BRIEN |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/10/1421 October 2014 | 08/05/14 STATEMENT OF CAPITAL GBP 2 |
16/05/1416 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/05/1316 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/05/1217 May 2012 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND |
17/05/1217 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/07/1121 July 2011 | SECOND FILING WITH MUD 07/05/11 FOR FORM AR01 |
12/07/1112 July 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/05/1025 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
24/05/1024 May 2010 | PREVSHO FROM 31/05/2010 TO 28/02/2010 |
24/05/1024 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR APPOINTED GERRARD O'BRIEN |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/05/096 May 2009 | APPOINTMENT TERMINATED SECRETARY COSEC LIMITED |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
06/05/096 May 2009 | APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED |
06/05/096 May 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN |
More Company Information
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