SBS TECHNOLOGY SOLUTIONS LIMITED

8 Lovell House Birchwood Park 8 Lovell House Birchwood Park, Warrington, WA3 6FW, United Kingdom
StatusDISSOLVED
Company No.08944061
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 6 days

SUMMARY

SBS TECHNOLOGY SOLUTIONS LIMITED is an dissolved private limited company with number 08944061. It was incorporated 10 years, 1 month, 15 days ago, on 18 March 2014 and it was dissolved 1 year, 4 months, 6 days ago, on 27 December 2022. The company address is 8 Lovell House Birchwood Park 8 Lovell House Birchwood Park, Warrington, WA3 6FW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Jeremy Franks

Termination date: 2019-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

New address: 8 Lovell House Birchwood Park Birchwood Warrington WA3 6FW

Change date: 2018-05-01

Old address: 186 Cheetham Hill Road Manchester M8 8LW

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian James Hudson

Appointment date: 2018-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY WILLOW LTD

THE GALLERIES CHARTERS ROAD,ASCOT,SL5 9QJ

Number:09827938
Status:ACTIVE
Category:Private Limited Company

CHANG THAI RIVER LTD

8A STALLINGS LANE,KINGSWINFORD,DY6 7HU

Number:11207490
Status:ACTIVE
Category:Private Limited Company

DAQLOG SYSTEMS LIMITED

35 PENNINE DRIVE,PAIGNTON,TQ4 7GB

Number:08729808
Status:ACTIVE
Category:Private Limited Company

M MAC MANAGEMENT LIMITED

45 FREMANTLE DRIVE,CANNOCK,WS12 2GZ

Number:10009087
Status:ACTIVE
Category:Private Limited Company

SPRINGBACK BINDERS LIMITED

GRANGE FARM PINLEY GREEN,WARWICK,CV35 8NA

Number:04760959
Status:ACTIVE
Category:Private Limited Company
Number:03112270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source