SBM SERVICES (UK) LIMITED

12 Park Lane 12 Park Lane, Colchester, CO4 5WR
StatusACTIVE
Company No.08572521
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age11 years, 25 days
JurisdictionEngland Wales

SUMMARY

SBM SERVICES (UK) LIMITED is an active private limited company with number 08572521. It was incorporated 11 years, 25 days ago, on 17 June 2013. The company address is 12 Park Lane 12 Park Lane, Colchester, CO4 5WR.



Company Fillings

Resolution

Date: 05 Jul 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2024

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-09

Psc name: Mrs Justine Berkeley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher David Berkeley

Notification date: 2023-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher David Berkeley

Termination date: 2023-07-03

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2023

Action Date: 06 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-06

Capital : 2.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Berkeley

Appointment date: 2023-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

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: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 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: 23 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 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: 24 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 21 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2015

Action Date: 07 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-07

Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE

New address: 12 Park Lane Langham Colchester CO4 5WR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Move registers to sail company

Date: 20 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher David Berkeley

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2013

Action Date: 06 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-06

Old address: 6 Valleyview Drive Rushmere St. Andrew Ipswich Suffolk IP4 5UW England

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDM VENTURES LTD

9A, APEX ACCOUNTANCY,WEST DRAYTON,UB7 7QG

Number:10402462
Status:ACTIVE
Category:Private Limited Company

CENTRIC HEALTH LIMITED

"LOTHLORIEN" 6 GLENMOUNT PLACE,AYR,KA7 4JE

Number:SC380952
Status:ACTIVE
Category:Private Limited Company

FAIR PRICE SUPERMARKET LTD

37 BUCKINGHAM AVENUE,SLOUGH,SL1 4QA

Number:11030884
Status:ACTIVE
Category:Private Limited Company

MAC MINING SOLUTIONS LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10769869
Status:ACTIVE
Category:Private Limited Company

MOO & ARR LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:10357794
Status:ACTIVE
Category:Private Limited Company

QUASAR BUSINESS SOLUTIONS LIMITED

SUITE 1B THIRD FLOOR UNIVERSAL SQUARE,MANCHESTER,M12 6JH

Number:06661365
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