SBC SYSTEMS(UK) - History of Changes


DateDescription
2025-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/25, WITH UPDATES
2025-03-18 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2024-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B2E SOLUTIONS LIMITED
2024-09-17 update statutory_documents CESSATION OF B2E TECHNOLOGIES LTD AS A PSC
2024-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, NO UPDATES
2024-05-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORNEAU SHEPELL SBC (USA/UK) LLC
2024-05-20 update statutory_documents CESSATION OF JAMES MARKHAM AS A PSC
2024-05-16 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-01-08 update statutory_documents DIRECTOR APPOINTED MR DONALD WEY THACKER
2024-01-08 update statutory_documents DIRECTOR APPOINTED MR KEVIN JAMES VALLIS
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIPTRAP
2022-10-09 insert address Winchester House, 19 Bedford Row London WC1R 4EB
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LIPTRAP / 01/01/2022
2022-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MILLIGAN
2022-09-07 delete address PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ
2022-09-07 insert address WINCHESTER HOUSE, 2ND FLOOR 19 BEDFORD ROW LONDON ENGLAND WC1R 4EB
2022-09-07 update registered_address
2022-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2022 FROM PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-09 insert career_emails ca..@sbcsystems.co.uk
2021-12-09 delete phone +44 (0) 20 8947 7230
2021-12-09 insert about_pages_linkeddomain wixsite.com
2021-12-09 insert contact_pages_linkeddomain b2etechnologies.com
2021-12-09 insert contact_pages_linkeddomain goo.gl
2021-12-09 insert contact_pages_linkeddomain wixsite.com
2021-12-09 insert email ca..@sbcsystems.co.uk
2021-12-09 insert index_pages_linkeddomain b2etechnologies.com
2021-12-09 insert index_pages_linkeddomain wixsite.com
2021-12-09 insert partner Employers/Work Platforms
2021-12-09 insert partner Fintech
2021-12-09 insert person James Markham
2021-12-09 insert person Tony Mcneil
2021-12-09 insert phone +44 (0) 20 3475 3393
2021-12-09 update founded_year 2004 => null
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-07 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-09 delete source_ip 91.217.245.94
2020-03-09 insert source_ip 91.217.245.111
2019-09-08 insert about_pages_linkeddomain b2etechnologies.com
2019-09-08 update description
2019-09-08 update founded_year null => 2004
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-25 delete index_pages_linkeddomain cookiesandyou.com
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B2E TECHNOLOGIES LTD
2018-06-06 update statutory_documents CESSATION OF B2E SOLUTIONS LTD AS A PSC
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents DIRECTOR APPOINTED STEPHEN LIPTRAP
2017-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENÉ BEAUDOIN
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B2E SOLUTIONS LTD
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-29 delete partner T. Rowe Price
2015-10-29 insert partner zsah
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-08 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-12 update statutory_documents 28/07/15 FULL LIST
2015-01-27 update statutory_documents DIRECTOR APPOINTED MR DON THACKER
2015-01-27 update statutory_documents DIRECTOR APPOINTED MR SCOTT MILLIGAN
2015-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DON THACKER
2014-08-07 delete address PORTSOKEN HOUSE 155-157 MINORIES LONDON UNITED KINGDOM EC3N 1LJ
2014-08-07 insert address PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-08-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-07-29 update statutory_documents DIRECTOR APPOINTED MR RENÉ BEAUDOIN
2014-07-29 update statutory_documents 28/07/14 FULL LIST
2014-07-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEGGY HORN
2013-11-13 delete contact_pages_linkeddomain google.com
2013-10-13 delete index_pages_linkeddomain linkedin.com
2013-10-13 delete partner Towers Watson
2013-10-13 insert partner Mercer Group Inc.
2013-08-01 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-08-01 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-07-30 update statutory_documents 28/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-04-05 delete source_ip 209.10.99.173
2013-04-05 insert source_ip 91.217.245.94
2013-03-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status OK
2013-01-21 delete source_ip 67.220.97.167
2013-01-21 insert source_ip 209.10.99.173
2013-01-14 update website_status ServerDown
2012-10-25 delete person Murray Goldman
2012-08-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 28/07/12 FULL LIST
2012-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY GOLDMAN
2011-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 4TH FLOOR 7 ST HELENS PLACE LONDON EC3A 6AU
2011-08-08 update statutory_documents 28/07/11 FULL LIST
2011-07-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents 28/07/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HORN PEGGY FINTEL / 28/07/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY SAMUEL GOLDMAN / 28/07/2010
2010-04-13 update statutory_documents 30/12/09 TOTAL EXEMPTION SMALL
2009-08-13 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-13 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-28 update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-02 update statutory_documents DIRECTOR RESIGNED
2004-09-02 update statutory_documents SECRETARY RESIGNED
2004-08-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2004-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 100 WOODSIDE WIMBLEDON LONDON SW19 7BA
2004-08-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-26 update statutory_documents NEW SECRETARY APPOINTED
2004-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION