- Company Overview for SBC SYSTEMS (UK) LIMITED (05191492)
- Filing history for SBC SYSTEMS (UK) LIMITED (05191492)
- People for SBC SYSTEMS (UK) LIMITED (05191492)
- More for SBC SYSTEMS (UK) LIMITED (05191492)
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) |
---|---|---|---|
20 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Stephen Liptrap as a director on 23 September 2016 | |
20 Dec 2017 | TM01 | Termination of appointment of René Beaudoin as a director on 23 September 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
31 Jul 2017 | PSC02 | Notification of B2E Solutions Ltd as a person with significant control on 6 April 2016 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
27 Jan 2015 | TM01 | Termination of appointment of Don Thacker as a director on 1 August 2014 | |
27 Jan 2015 | AP01 | Appointment of Mr Don Thacker as a director on 12 June 2014 | |
27 Jan 2015 | AP01 | Appointment of Mr Scott Milligan as a director on 1 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AP01 | Appointment of Mr René Beaudoin as a director on 12 June 2014 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | TM01 | Termination of appointment of Peggy Horn as a director | |
30 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
02 Mar 2012 | TM01 | Termination of appointment of Murray Goldman as a director | |
21 Nov 2011 | AD01 | Registered office address changed from 4Th Floor 7 St Helens Place London EC3A 6AU on 21 November 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |