SBS SPAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-10-22 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Total exemption full accounts made up to 2023-10-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/11/165 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/11/1415 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/07/1331 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
19/11/1219 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
30/07/1230 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
29/07/1129 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
13/11/1013 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
13/11/1013 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ELVIN / 22/10/2010 |
13/11/1013 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRIAN WELLS / 22/10/2010 |
26/08/1026 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
18/11/0918 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
18/11/0918 November 2009 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 40A THE CEDARS PINE DRIVE ST IVES RINGWOOD DORSET BH24 2LN |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / IAN ELVIN / 15/11/2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 42 ST GEORGES ROAD SALISBURY WILTS SP2 8LX |
11/03/0411 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0428 January 2004 | COMPANY NAME CHANGED SANTA BARBARA SPAS SOUTH LTD CERTIFICATE ISSUED ON 28/01/04 |
22/12/0322 December 2003 | NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | DIRECTOR RESIGNED |
27/10/0327 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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