Advanced company searchLink opens in new window

S AND B TRADE SERVICES LIMITED

Company number 02353010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
29 Aug 2024 AD01 Registered office address changed from 74-76 High Street Hailsham East Sussex BN27 1AU England to Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ on 29 August 2024
22 Aug 2024 PSC02 Notification of Blue Rocket Holdings Limited as a person with significant control on 2 August 2024
22 Aug 2024 PSC07 Cessation of Angela Rose Garner as a person with significant control on 2 August 2024
05 Aug 2024 AP01 Appointment of Mr Daniel Poole as a director on 2 August 2024
05 Aug 2024 AP01 Appointment of Mr Christopher James Carter as a director on 2 August 2024
05 Aug 2024 TM02 Termination of appointment of Angela Rose Garner as a secretary on 2 August 2024
05 Aug 2024 TM01 Termination of appointment of Angela Rose Garner as a director on 2 August 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
10 Apr 2024 MR05 All of the property or undertaking has been released from charge 1
10 Apr 2024 MR05 All of the property or undertaking has been released from charge 1
10 Apr 2024 MR05 All of the property or undertaking has been released from charge 7
10 Apr 2024 MR05 All of the property or undertaking has been released from charge 2
10 Apr 2024 MR05 All of the property or undertaking has been released from charge 3
10 Apr 2024 MR05 All of the property or undertaking has been released from charge 4
10 Apr 2024 MR05 All of the property or undertaking has been released from charge 5
10 Apr 2024 MR04 Satisfaction of charge 1 in full
10 Apr 2024 MR04 Satisfaction of charge 2 in full
10 Apr 2024 MR04 Satisfaction of charge 5 in full
10 Apr 2024 MR04 Satisfaction of charge 3 in full
10 Apr 2024 MR04 Satisfaction of charge 4 in full
10 Apr 2024 MR04 Satisfaction of charge 7 in full
25 Jan 2024 CH01 Director's details changed for Mrs Angela Rose Garner on 21 May 2021
25 Jan 2024 CH01 Director's details changed for Mrs Angela Rose Garner on 21 May 2021
25 Jan 2024 PSC04 Change of details for Mrs Angela Rose Garner as a person with significant control on 21 May 2021