About

Registered Number: 03625299
Date of Incorporation: 02/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Sutton Hall Farm, Sutton Maddock, Shifnal, Shropshire, TF11 9NQ

 

Sbm Digital Systems Ltd was founded on 02 September 1998 with its registered office in Shropshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 14 December 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 11 September 2009
395 - Particulars of a mortgage or charge 28 July 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
395 - Particulars of a mortgage or charge 06 December 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 01 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 04 February 2003
CERTNM - Change of name certificate 14 November 2002
363s - Annual Return 24 September 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 08 December 1999
225 - Change of Accounting Reference Date 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2009 Fully Satisfied

N/A

Debenture 28 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.