SBS ENGINEERING LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/02/2122 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MS. GRETA MALAKTOU

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GEORGIOU

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR VOLODYMYR BILYI / 02/01/2020

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR VOLODYMYR BILYI / 02/04/2018

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MS ALEXANDRA GEORGIOU

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY INTERSTATUS LIMITED

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MR VOLODYMYR BILYI

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRETA BIELIENE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

29/10/1829 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2018

View Document

07/05/187 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLODYMYR BILYI

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM SUITE 351 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 DISS40 (DISS40(SOAD))

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/05/164 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/153 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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

07/01/147 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 SAIL ADDRESS CREATED

View Document

29/06/1129 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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

22/02/1122 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSTATUS LIMITED / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED GRETA BIELIENE

View Document

08/07/088 July 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM SUITE 351 14 TOTTENHAM COURT ROAD LONDON W1T 1JY

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR STAVROS COMODROMOS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STAVROS COMODROMOS / 15/01/2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

15/01/0715 January 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