SBK ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Secretary's details changed for Lindsay Anne Kiley on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Lindsay Anne Kiley as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Steve Kiley as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Registered office address changed from 4 the Crescent Lympsham Weston-Super-Mare North Somerset BS24 0BH United Kingdom to 16 Sedgemoor Close Lympsham Weston-Super-Mare North Somerset BS24 0AF on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Lindsay Anne Kiley on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Steve Kiley on 2022-12-08

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-04-30

View Document

07/06/217 June 2021 PREVEXT FROM 31/03/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / STEVE KILEY / 19/02/2018

View Document

19/02/1819 February 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY ANNE KILEY / 19/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 4 THE CRESCENT LYMPSHAM WESTON SUPER MARE NORTH SOMERSET BS24 0BH

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANNE KILEY / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVE KILEY / 19/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / LINDSAY ANNE KILEY / 19/02/2018

View Document

07/08/177 August 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

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED LINDSAY ANNE KILEY

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SAIL ADDRESS CREATED

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE KILEY / 15/02/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED BROOKSON (5104J) LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

08/03/078 March 2007 S366A DISP HOLDING AGM 15/02/07

View Document

15/02/0715 February 2007 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