S B S NETWORKS LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

12/05/2312 May 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-10-08 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANKS

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

01/05/181 May 2018 CESSATION OF DANIEL JEREMY FRANKS AS A PSC

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM GRANMORE BUILDINGS 186 CHEETHAM HILL ROAD MANCHESTER GREATER MANCHESTER M8 8LW

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUDSON HILL CONSULTING LIMITED

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED IAN JAMES HUDSON

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH WALKER

View Document

09/10/139 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/09/1227 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH STEPHEN WALKER / 15/01/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JEREMY FRANKS / 15/09/2010

View Document

31/10/1131 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1014 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH STEPHEN WALKER / 14/09/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FRANKS

View Document

02/11/092 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

01/01/071 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

01/01/071 January 2007 REGISTERED OFFICE CHANGED ON 01/01/07 FROM: PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/10/046 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/12/017 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/014 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED MERLEWOOD ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/09/0019 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

22/09/9922 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: HERITAGE HOUSE 393 BURY NEW ROAD MANCHESTER M7 2BT

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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