- Company Overview for S AND B ENGINEERING SERVICES LTD (12758792)
- Filing history for S AND B ENGINEERING SERVICES LTD (12758792)
- People for S AND B ENGINEERING SERVICES LTD (12758792)
- More for S AND B ENGINEERING SERVICES LTD (12758792)
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) |
---|---|---|---|
07 Jun 2024 | AD01 | Registered office address changed from 28 Churchgate Sutterton Boston PE20 2NS England to 14 st. Marys Street Whittlesey Peterborough PE7 1BG on 7 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Tom Stokes on 31 May 2024 | |
07 Jun 2024 | PSC04 | Change of details for Mr Tom Stokes as a person with significant control on 31 May 2024 | |
07 Jun 2024 | PSC04 | Change of details for Miss Gabriela Brodowicz as a person with significant control on 31 May 2024 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
27 Jul 2021 | TM01 | Termination of appointment of David Bush as a director on 12 July 2021 | |
26 Jul 2021 | PSC01 | Notification of Gabriela Brodowicz as a person with significant control on 12 July 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mr Tom Stokes as a person with significant control on 12 July 2021 | |
26 Jul 2021 | PSC07 | Cessation of David Bush as a person with significant control on 12 July 2021 | |
21 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-21
|