Advanced company searchLink opens in new window

SBP ASSOCIATES LIMITED

Company number 10629673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 AA Total exemption full accounts made up to 26 February 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 26 February 2021
26 Nov 2021 AA01 Previous accounting period shortened from 27 February 2021 to 26 February 2021
08 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
27 Feb 2021 AA Micro company accounts made up to 27 February 2020
22 Feb 2021 PSC07 Cessation of Gregory Snape as a person with significant control on 24 September 2020
22 Feb 2021 TM01 Termination of appointment of Gregory Snape as a director on 24 September 2020
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 100
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
09 Mar 2020 PSC04 Change of details for Mr Gregory Snape as a person with significant control on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Gregory Snape on 9 March 2020
24 Feb 2020 AA Micro company accounts made up to 27 February 2019
26 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
13 Mar 2019 CH01 Director's details changed for Mr David Vaughan Pugh on 11 March 2019
13 Mar 2019 PSC04 Change of details for Mr David Vaughan Pugh as a person with significant control on 11 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Gregory Snape on 11 March 2019
13 Mar 2019 PSC04 Change of details for Mr Gregory Snape as a person with significant control on 11 March 2019
12 Mar 2019 CH01 Director's details changed for Miss Ann Jeanette Burgess on 11 March 2019
12 Mar 2019 PSC04 Change of details for Miss Ann Jeanette Burgess as a person with significant control on 11 March 2019
12 Mar 2019 PSC01 Notification of David Vaughan Pugh as a person with significant control on 21 February 2017
11 Mar 2019 AD01 Registered office address changed from 7 Glastonbury Ave Cheadle Hulme Cheadle Cheshire SK8 7PS United Kingdom to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 11 March 2019