SJB BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-06-02

View Document

02/06/242 June 2024 Annual accounts for year ending 02 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-06-02

View Document

02/06/232 June 2023 Annual accounts for year ending 02 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Steven John Butler on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mrs Sally Elspeth Butler on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Steven John Butler as a person with significant control on 2023-01-27

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-06-02

View Document

02/06/222 June 2022 Annual accounts for year ending 02 Jun 2022

View Accounts

07/01/227 January 2022 Accounts for a dormant company made up to 2021-06-02

View Document

02/06/212 June 2021 Annual accounts for year ending 02 Jun 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 02/06/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

02/06/202 June 2020 Annual accounts for year ending 02 Jun 2020

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/06/19

View Document

02/06/192 June 2019 Annual accounts for year ending 02 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS SALLY ELSPETH BUTLER

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM CRUNCH ACCOUNTING FIRST FLOOR TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

02/06/182 June 2018 Annual accounts for year ending 02 Jun 2018

View Accounts

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BUTLER / 25/04/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/06/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts for year ending 02 Jun 2017

View Accounts

01/06/171 June 2017 CURRSHO FROM 31/10/2017 TO 02/06/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 77 WOODSTOCK ROAD BROXBOURNE HERTFORDSHIRE EN10 7PD UNITED KINGDOM

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information