Date | Description |
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 |