SBS INTL - History of Changes


DateDescription
2025-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/25, NO UPDATES
2025-04-03 update statutory_documents 31/03/25 TOTAL EXEMPTION FULL
2024-07-30 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPENCER / 08/02/2023
2023-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BRADFORD / 08/02/2023
2023-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPENCER / 08/02/2023
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-03-29 update statutory_documents DIRECTOR APPOINTED MR RICHARD FILON
2022-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIZA SPENCER
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOE LEASK
2021-02-03 delete about_pages_linkeddomain grafixdesign.co.uk
2021-02-03 delete client_pages_linkeddomain grafixdesign.co.uk
2021-02-03 delete contact_pages_linkeddomain grafixdesign.co.uk
2021-02-03 delete index_pages_linkeddomain grafixdesign.co.uk
2020-07-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2019-07-08 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-20 delete sic_code 74990 - Non-trading company
2019-06-20 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2019-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-14 update statutory_documents 28/05/16 FULL LIST
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-09 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-07-09 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-06-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update statutory_documents 28/05/15 FULL LIST
2014-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIZA SPENCER / 18/11/2014
2014-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SPENCER / 18/11/2014
2014-07-07 delete address ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS SCOTLAND DD10 8SW
2014-07-07 insert address ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-17 update statutory_documents 28/05/14 FULL LIST
2013-11-01 delete address 2 Rubislaw Terrace Aberdeen Scotland AB10 1XE London
2013-11-01 delete address Central World Tower, Suite No. 2974, 29th Floor, 999/9, Rama 1 Road, Pathumwan, Bangkok 10330 Thailand Kuala Lumpur
2013-11-01 delete address Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS UK
2013-11-01 delete address Menara Standard Chartered Level 20, 30, Jalan Sultan Ismail 50250 Kuala Lumpur Malaysia
2013-11-01 delete alias SBS International Ltd
2013-11-01 delete fax + 44 (0) 207 256 4122
2013-11-01 delete fax + 44 (0)1224 623 103
2013-11-01 delete fax + 603 2117 5320
2013-11-01 delete fax + 62 21 782 2024
2013-11-01 delete fax + 66 2 207 2567
2013-11-01 delete phone + 44 (0)1224 621 166
2013-11-01 delete phone + 44 (0)207 256 4158
2013-11-01 delete phone + 603 2117 5317
2013-11-01 delete phone + 62 21 782 2022
2013-11-01 delete phone + 66 2 207 2566
2013-11-01 insert index_pages_linkeddomain grafixdesign.co.uk
2013-11-01 update primary_contact 2 Rubislaw Terrace Aberdeen Scotland AB10 1XE London => null
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-02 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-06-21 delete address 1ST FLOOR, INCHBRAOCH HOUSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL
2013-06-21 insert address ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS SCOTLAND DD10 8SW
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update registered_address
2013-06-21 update statutory_documents 28/05/13 FULL LIST
2012-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 1ST FLOOR, INCHBRAOCH HOUSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL
2012-06-21 update statutory_documents 28/05/12 FULL LIST
2011-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILTSHIRE
2011-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-23 update statutory_documents 28/05/11 FULL LIST
2011-04-26 update statutory_documents DIRECTOR APPOINTED MRS ZOE PEARL LEASK
2010-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-23 update statutory_documents 28/05/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIZA SPENCER / 28/05/2010
2009-12-19 update statutory_documents DIRECTOR APPOINTED LIZA SPENCER
2009-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-23 update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents DIRECTOR APPOINTED DAVID ALAN WILTSHIRE
2009-04-15 update statutory_documents COMPANY NAME CHANGED STRATEGIC BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 16/04/09
2008-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-19 update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-07 update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-30 update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents DIRECTOR RESIGNED
2005-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-20 update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 4 QUEEN'S CLOSE, 113 HIGH STREET MONTROSE ANGUS DD10 8QR
2005-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-24 update statutory_documents DIRECTOR RESIGNED
2004-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-16 update statutory_documents NEW SECRETARY APPOINTED
2004-06-01 update statutory_documents DIRECTOR RESIGNED
2004-06-01 update statutory_documents SECRETARY RESIGNED
2004-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION