AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sbr supplies LTDcertificate issued on 30/01/23
filed on: 30th, January 2023
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th February 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 8th September 2016
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2020
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sunday 5th July 2020
filed on: 5th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 15th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH. Change occurred on Tuesday 1st August 2017. Company's previous address: Courtlands Cranfield Park Road Wickford Essex SS12 9ES United Kingdom.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
0.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|