SBL PRINT LIMITED
Status | ACTIVE |
Company No. | 06366327 |
Category | Private Limited Company |
Incorporated | 11 Sep 2007 |
Age | 16 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SBL PRINT LIMITED is an active private limited company with number 06366327. It was incorporated 16 years, 8 months, 19 days ago, on 11 September 2007. The company address is Trident House Trident House, Liverpool, L20 8LZ.
Company Fillings
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
Old address: 1st Floor, Cotton House Old Hall Street Liverpool Merseyside L3 9TX
New address: Trident House 105 Derby Road Liverpool L20 8LZ
Change date: 2020-03-26
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Notification of a person with significant control
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Linacre
Notification date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 12 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 30 Nov 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Linacre
Change date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/09/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
5 GIMBLE WALK,BIRMINGHAM,B17 8SL
Number: | 07552106 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RUNSWICK DRIVE,SEAHAM,SR7 7WR
Number: | 09231305 |
Status: | ACTIVE |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 10095616 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LITTLE CONNERY LEYS,LOUGHBOROUGH,LE4 3LS
Number: | 09510253 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09748191 |
Status: | ACTIVE |
Category: | Private Limited Company |
SID WATTS PLUMBING AND HEATING LIMITED
28 KINGSWAY,SCARBOROUGH,YO12 6SG
Number: | 08563879 |
Status: | ACTIVE |
Category: | Private Limited Company |