Date | Description |
2025-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DUNN |
2024-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, WITH UPDATES |
2024-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085725210001 |
2024-09-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-09-09 |
update statutory_documents ADOPT ARTICLES 30/08/2024 |
2024-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2024 FROM
12 PARK LANE
LANGHAM
COLCHESTER
CO4 5WR |
2024-09-03 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PAUL DUNN |
2024-09-03 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS RICHARD WELCH |
2024-09-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUCATION TECHNOLOGY SERVICES BIDCO LIMITED |
2024-09-03 |
update statutory_documents CESSATION OF CHRISTOPHER DAVID BERKELEY AS A PSC |
2024-09-03 |
update statutory_documents CESSATION OF JUSTINE BERKELEY AS A PSC |
2024-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERKELEY |
2024-08-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUSTINE BERKELEY / 17/06/2016 |
2024-08-14 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-07-05 |
update statutory_documents ADOPT ARTICLES 06/06/2023 |
2024-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/24, NO UPDATES |
2024-06-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUSTINE BERKELEY / 09/05/2023 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-08 |
delete index_pages_linkeddomain media-cpm.com |
2024-03-08 |
delete phone 01206 230007 |
2024-03-08 |
delete source_ip 149.255.62.100 |
2024-03-08 |
insert index_pages_linkeddomain sbmtoolkit.co.uk |
2024-03-08 |
insert index_pages_linkeddomain sbmtraining.co.uk |
2024-03-08 |
insert source_ip 20.33.34.58 |
2024-03-08 |
update robots_txt_status www.sbmservices.co.uk: 200 => 404 |
2023-10-31 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-07 |
delete contact_pages_linkeddomain t.co |
2023-08-07 |
delete index_pages_linkeddomain t.co |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES |
2023-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID BERKELEY |
2023-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BERKELEY |
2023-06-20 |
update statutory_documents 06/06/23 STATEMENT OF CAPITAL GBP 2.00 |
2023-05-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID BERKELEY |
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 |
2022-10-03 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-05-24 |
insert service_pages_linkeddomain sbmtraining.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-01 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-04-13 |
delete source_ip 144.91.74.251 |
2021-04-13 |
insert source_ip 149.255.62.100 |
2021-02-08 |
update account_category null => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-04 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-22 |
delete source_ip 213.136.87.138 |
2019-10-22 |
insert source_ip 144.91.74.251 |
2019-10-22 |
update robots_txt_status www.sbmservices.co.uk: 404 => 200 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
2017-12-25 |
delete person John Walker |
2017-12-25 |
delete source_ip 46.32.253.162 |
2017-12-25 |
insert source_ip 213.136.87.138 |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-16 |
insert person John Walker |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2017-04-29 |
delete person Jo Chatt |
2017-04-29 |
delete person Sarah Cushney |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-09-11 |
insert person Vikki Tinsley |
2016-07-07 |
insert sic_code 70221 - Financial management |
2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-24 |
update statutory_documents 17/06/16 FULL LIST |
2016-02-12 |
update person_description Chris Emerson => Chris Emerson |
2016-01-14 |
delete address Unit 12, Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR |
2016-01-14 |
delete index_pages_linkeddomain silktide.com |
2016-01-14 |
delete source_ip 213.136.87.138 |
2016-01-14 |
insert index_pages_linkeddomain media-cpm.com |
2016-01-14 |
insert phone 01206 230007 |
2016-01-14 |
insert source_ip 46.32.253.162 |
2016-01-14 |
update robots_txt_status www.sbmservices.co.uk: 200 => 404 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
delete address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE |
2015-12-04 |
delete source_ip 37.122.208.201 |
2015-12-04 |
insert address Unit 12
Park Lane Business Centre
Park Lane
Langham
Colchester
CO4 5WR |
2015-12-04 |
insert address Unit 12, Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR |
2015-12-04 |
insert career_pages_linkeddomain silktide.com |
2015-12-04 |
insert contact_pages_linkeddomain silktide.com |
2015-12-04 |
insert contact_pages_linkeddomain teamviewer.com |
2015-12-04 |
insert service_pages_linkeddomain silktide.com |
2015-12-04 |
insert source_ip 213.136.87.138 |
2015-12-04 |
update primary_contact Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE => Unit 12, Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR |
2015-12-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete address 12 PARK LANE LANGHAM COLCHESTER ENGLAND CO4 5WR |
2015-07-09 |
insert address 12 PARK LANE LANGHAM COLCHESTER CO4 5WR |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-09 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-06-21 |
update statutory_documents 17/06/15 FULL LIST |
2015-03-07 |
delete address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
2015-03-07 |
insert address 12 PARK LANE LANGHAM COLCHESTER ENGLAND CO4 5WR |
2015-03-07 |
update registered_address |
2015-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2015 FROM
LODGE PARK LODGE LANE
LANGHAM
COLCHESTER
ESSEX
CO4 5NE |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
delete person Paula Needham |
2014-10-26 |
insert person Helen Wilson |
2014-07-07 |
delete address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX ENGLAND CO4 5NE |
2014-07-07 |
insert address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
2014-07-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-20 |
update statutory_documents SAIL ADDRESS CREATED |
2014-06-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-06-20 |
update statutory_documents 17/06/14 FULL LIST |
2014-06-16 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER DAVID BERKELEY |
2014-04-23 |
insert career_pages_linkeddomain t.co |
2014-04-23 |
insert contact_pages_linkeddomain t.co |
2014-04-23 |
insert index_pages_linkeddomain t.co |
2014-04-23 |
insert management_pages_linkeddomain nickiimesser.com |
2014-04-23 |
insert management_pages_linkeddomain t.co |
2014-04-23 |
insert service_pages_linkeddomain t.co |
2014-04-23 |
update person_description Nickii Messer => Nickii Messer |
2014-03-24 |
delete career_pages_linkeddomain t.co |
2014-03-24 |
delete contact_pages_linkeddomain t.co |
2014-03-24 |
delete index_pages_linkeddomain t.co |
2014-03-24 |
delete management_pages_linkeddomain t.co |
2014-03-24 |
delete service_pages_linkeddomain t.co |
2014-01-28 |
insert person Paula Mendham |
2014-01-28 |
insert person Paula Needham |
2014-01-28 |
update person_description Peter Melville => Peter Melville |
2013-12-02 |
insert person David Allen |
2013-11-07 |
delete address 6 VALLEYVIEW DRIVE RUSHMERE ST. ANDREW IPSWICH SUFFOLK ENGLAND IP4 5UW |
2013-11-07 |
insert address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX ENGLAND CO4 5NE |
2013-11-07 |
update registered_address |
2013-10-23 |
delete address Hall Lane, Dovercourt, Harwich, Essex, CO123TG |
2013-10-23 |
delete fax 01255 241144 |
2013-10-23 |
delete phone 01255 245460 |
2013-10-23 |
delete registration_number 7881889 |
2013-10-23 |
insert address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE |
2013-10-23 |
insert alias SBM Services (uk) Ltd |
2013-10-23 |
insert phone 01206 671103 |
2013-10-23 |
insert registration_number 08572521 |
2013-10-23 |
update primary_contact Hall Lane, Dovercourt, Harwich, Essex, CO123TG => Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE |
2013-10-07 |
update account_ref_day 30 => 31 |
2013-10-07 |
update account_ref_month 6 => 3 |
2013-10-07 |
update accounts_next_due_date 2015-03-17 => 2014-12-31 |
2013-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2013 FROM
6 VALLEYVIEW DRIVE
RUSHMERE ST. ANDREW
IPSWICH
SUFFOLK
IP4 5UW
ENGLAND |
2013-09-15 |
update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014 |
2013-09-07 |
update website_status DomainNotFound => OK |
2013-09-07 |
delete website_emails we..@sbmservices.co.uk |
2013-09-07 |
delete contact_pages_linkeddomain kenmoredesign.com |
2013-09-07 |
delete email we..@sbmservices.co.uk |
2013-09-07 |
insert index_pages_linkeddomain silktide.com |
2013-06-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-05-27 |
update website_status OK => DomainNotFound |
2013-05-19 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-13 |
insert person Nickii Messer |
2013-02-16 |
insert ceo Justine Berkeley |
2013-02-16 |
insert website_emails we..@sbmservices.co.uk |
2013-02-16 |
insert address Hall Lane, Dovercourt, Harwich, Essex, CO123TG |
2013-02-16 |
insert email we..@sbmservices.co.uk |
2013-02-16 |
insert person Ceri Walker |
2013-02-16 |
insert person Justine Berkeley |
2013-02-16 |
insert person Peter Melville |
2013-02-16 |
insert person Richard Blott |
2013-02-16 |
insert registration_number 7881889 |
2013-02-16 |
update description |