SB ACCOUNTANTS LTD
Status | DISSOLVED |
Company No. | 08043632 |
Category | Private Limited Company |
Incorporated | 24 Apr 2012 |
Age | 12 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 10 months, 6 days |
SUMMARY
SB ACCOUNTANTS LTD is an dissolved private limited company with number 08043632. It was incorporated 12 years, 11 days ago, on 24 April 2012 and it was dissolved 2 years, 10 months, 6 days ago, on 29 June 2021. The company address is Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 13 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 13 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Peter Moss
Change date: 2015-04-01
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sian Bayliss
Change date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-27
Old address: Harper Sheldon, the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
New address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-24
Officer name: Mr David Peter Moss
Documents
Capital allotment shares
Date: 12 Dec 2014
Action Date: 25 Apr 2014
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2014-04-25
Documents
Capital name of class of shares
Date: 12 Dec 2014
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Peter Moss
Appointment date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-23
New address: Harper Sheldon, the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
Old address: Unit 4 Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-24
Officer name: Ms Sian Bayliss
Documents
Some Companies
5 GREENSWARD,LEICESTER,LE7 3QW
Number: | 06526210 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C THE CRESCENT,LONDON,SE8 4HJ
Number: | 08960797 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BELLMAN'S CLOSE,LARGS,KA30 8AP
Number: | SC327999 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 MOIRA ROAD,LISBURN,BT28 2SN
Number: | NI640964 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SC344590 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON FIELD THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 01771174 |
Status: | LIQUIDATION |
Category: | Private Limited Company |