QDOS SBL GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Administrator's progress report

View Document

29/01/2529 January 2025 Statement of affairs with form AM02SOA

View Document

07/11/247 November 2024 Notice of deemed approval of proposals

View Document

24/10/2424 October 2024 Statement of administrator's proposal

View Document

18/10/2418 October 2024 Appointment of an administrator

View Document

18/10/2418 October 2024 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Ernst &Young Llp 12 Wellington Place Leeds LS1 4AP on 2024-10-18

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

31/05/2431 May 2024 Termination of appointment of Paul Stanley Deeks as a director on 2024-04-19

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2022-12-31

View Document

10/04/2410 April 2024 Termination of appointment of Alastair Kane as a director on 2024-03-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

27/04/2327 April 2023 Termination of appointment of Neil Wills as a director on 2023-03-16

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Dominic Mcanaspie as a director on 2022-04-21

View Document

03/05/223 May 2022 Termination of appointment of Dominic Mcanaspie as a secretary on 2022-04-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Current accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 1 BETA TERRACE IPSWICH IP3 9FE

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WR5 2ZX UNITED KINGDOM

View Document

11/11/1911 November 2019 ADOPT ARTICLES 31/10/2019

View Document

07/11/197 November 2019 CESSATION OF SOLUTION TELECOMS HOLDINGS LIMITED AS A PSC

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGEWALL LIMITED

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY THE WHITTINGTON PARTNERSHIP LLP

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR DOMINIC MCANASPIE

View Document

04/11/194 November 2019 SECRETARY APPOINTED MR DOMINIC MCANASPIE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR PEARSON

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART BAIRD

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDOCK

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112572390001

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / SOLUTION TELECOMS HOLDINGS LIMITED / 23/03/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / SBL GROUP LIMITED / 27/07/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SKI SOLUTIONS LIMITED STEWART JOHN BAIRD / 15/03/2018

View Document

14/06/1814 June 2018 23/03/18 STATEMENT OF CAPITAL GBP 10000

View Document

14/06/1814 June 2018 23/03/18 STATEMENT OF CAPITAL GBP 5500

View Document

14/06/1814 June 2018 23/03/18 STATEMENT OF CAPITAL GBP 5640

View Document

24/05/1824 May 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SKI SOLUTIONS LIMITED STEWART JOHN BAIRD / 15/03/2018

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112572390001

View Document

03/05/183 May 2018 ADOPT ARTICLES 23/03/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SKI SOLUTIONS LIMITED STEWART JOHN BAIRD / 15/03/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BALDOCK

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR SIMON DAVID CATTERICK

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR TREVOR JOHN PEARSON

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR PAUL STANLEY DEEKS

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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