Advanced company searchLink opens in new window

B2B SOLUTIONS LTD

Company number 11296371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 AA Micro company accounts made up to 30 April 2023
31 Jul 2023 PSC01 Notification of Shilpa Shinde as a person with significant control on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Sunil Shinde on 25 July 2023
25 Jul 2023 PSC04 Change of details for Mr Sunil Shinde as a person with significant control on 25 July 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
09 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from 33 Jay Close Lower Earley Reading Berkshire RG6 4HE United Kingdom to 6 Basil Close Earley Reading RG6 5GL on 2 March 2023
25 Nov 2022 AA Micro company accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
06 Oct 2021 PSC04 Change of details for Mr Sunil Shinde as a person with significant control on 2 October 2021
06 Oct 2021 AD01 Registered office address changed from 37 Andrews Road Earley Reading Berkshire RG6 7PJ England to 33 Jay Close Lower Earley Reading Berkshire RG6 4HE on 6 October 2021
01 Sep 2021 AA Micro company accounts made up to 30 April 2021
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 30 April 2019
24 Oct 2019 AD01 Registered office address changed from Apt 65 21 - 25 Ashton Lane Sale Cheshire M33 6PS England to 37 Andrews Road Earley Reading Berkshire RG6 7PJ on 24 October 2019
24 Oct 2019 PSC04 Change of details for Mr Sunil Shinde as a person with significant control on 11 October 2019
12 Jun 2019 AD01 Registered office address changed from Apartment 65 Ashton Lane Sale M33 6PS England to Apt 65 21 - 25 Ashton Lane Sale Cheshire M33 6PS on 12 June 2019
03 May 2019 PSC04 Change of details for Mr Sunil Shinde as a person with significant control on 3 May 2019
26 Apr 2019 CH01 Director's details changed for Mr Sunil Shinde on 26 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
05 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Apartment 65 Ashton Lane Sale M33 6PS on 5 April 2019
06 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted