About

Registered Number: 03898148
Date of Incorporation: 22/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR

 

Having been setup in 1999, B2bsg Solutions Ltd has its registered office in Aylesford, Kent. We don't know the number of employees at this business. The companies directors are listed as Lehmani, Caroline, Young, Lorraine Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEHMANI, Caroline 29 February 2000 28 September 2012 1
YOUNG, Lorraine Elizabeth 28 September 2012 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 13 October 2019
TM01 - Termination of appointment of director 19 February 2019
AP04 - Appointment of corporate secretary 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 01 November 2018
RESOLUTIONS - N/A 03 April 2018
CS01 - N/A 31 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 06 January 2017
CH04 - Change of particulars for corporate secretary 22 December 2016
AA - Annual Accounts 19 October 2016
AP04 - Appointment of corporate secretary 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 16 September 2013
RP04 - N/A 14 May 2013
AP01 - Appointment of director 16 April 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 18 January 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
AP03 - Appointment of secretary 09 October 2012
RESOLUTIONS - N/A 20 September 2012
SH01 - Return of Allotment of shares 20 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 20 January 2009
363a - Annual Return 13 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 06 December 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 10 April 2001
287 - Change in situation or address of Registered Office 12 March 2001
225 - Change of Accounting Reference Date 18 December 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
CERTNM - Change of name certificate 18 February 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.