SBK ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 13/07/2313 July 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-15 with updates |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 08/12/228 December 2022 | Secretary's details changed for Lindsay Anne Kiley on 2022-12-08 |
| 08/12/228 December 2022 | Change of details for Lindsay Anne Kiley as a person with significant control on 2022-12-08 |
| 08/12/228 December 2022 | Change of details for Steve Kiley as a person with significant control on 2022-12-08 |
| 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 |
| 08/12/228 December 2022 | Director's details changed for Lindsay Anne Kiley on 2022-12-08 |
| 08/12/228 December 2022 | Director's details changed for Steve Kiley on 2022-12-08 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
| 14/06/2114 June 2021 | Micro company accounts made up to 2021-04-30 |
| 07/06/217 June 2021 | PREVEXT FROM 31/03/2021 TO 30/04/2021 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
| 15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / STEVE KILEY / 19/02/2018 |
| 19/02/1819 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / LINDSAY ANNE KILEY / 19/02/2018 |
| 19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 4 THE CRESCENT LYMPSHAM WESTON SUPER MARE NORTH SOMERSET BS24 0BH |
| 19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANNE KILEY / 19/02/2018 |
| 19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE KILEY / 19/02/2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
| 19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / LINDSAY ANNE KILEY / 19/02/2018 |
| 07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 15/02/1615 February 2016 | DIRECTOR APPOINTED LINDSAY ANNE KILEY |
| 07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/02/1517 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/03/1411 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/02/1320 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/03/126 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 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 |
| 21/02/1121 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 21/02/1121 February 2011 | SAIL ADDRESS CREATED |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/04/1029 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE KILEY / 15/02/2010 |
| 01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/03/0810 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | SECRETARY RESIGNED |
| 09/07/079 July 2007 | NEW SECRETARY APPOINTED |
| 03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 26/06/0726 June 2007 | COMPANY NAME CHANGED BROOKSON (5104J) LIMITED CERTIFICATE ISSUED ON 26/06/07 |
| 18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
| 17/04/0717 April 2007 | DIRECTOR RESIGNED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 08/03/078 March 2007 | S366A DISP HOLDING AGM 15/02/07 |
| 15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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