SD WORX UK LIMITED



Company Documents

DateDescription
08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Appointment of Mrs Rachel Margaret Clough as a director on 2023-06-19

View Document

28/06/2328 June 2023 Termination of appointment of Fabienne Lallemand as a director on 2023-06-19

View Document

14/03/2314 March 2023 Change of details for Sd Worx People Solutions Nv as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Change of details for Sd Worx People Solutions Nv as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Sd Worx People Solutions Nv as a person with significant control on 2023-03-08

View Document

25/10/2225 October 2022 Director's details changed for Ms. Fabienne Lallemand on 2022-10-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

03/11/213 November 2021 Second filing for the termination of Charles Knox as a director

View Document

15/09/2115 September 2021 Termination of appointment of Charles Knox as a director on 2021-01-31

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-05-21

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEON DANIEL

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY LEON DANIEL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / INFORMATIE VERWERKENDE DIENSTEN NV / 01/07/2018

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MELISSA GODDARD

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR NICHOLAS PAUL SAMBRIDGE

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MS. FABIENNE LALLEMAND

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR AYLSA MUIR

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CAMPBELL

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MS. BRENDA MAY MORRIS

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM STUART CAMPBELL / 02/01/2019

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR. LEON ROGER DANIEL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED DIRECTOR MELISSA GODDARD

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CAMPBELL / 06/08/2018

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SAWERS

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MR. LEON ROGER DANIEL

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RAISON

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE RAISON

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR JEREMY CAMPBELL

View Document

07/09/177 September 2017 DIRECTOR APPOINTED AYLSA MUIR

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICKOLAS TRESTON

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWARD

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 ADOPT ARTICLES 30/09/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED CERIDIAN UK LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED CERIDIAN UK LIMITED
CERTIFICATE ISSUED ON 22/06/16

View Document

22/06/1622 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/1625 February 2016 SOLVENCY STATEMENT DATED 24/02/16

View Document

25/02/1625 February 2016 REDUCE ISSUED CAPITAL 24/02/2016

View Document

25/02/1625 February 2016 25/02/16 STATEMENT OF CAPITAL GBP 10600950

View Document

25/02/1625 February 2016 STATEMENT BY DIRECTORS

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1424 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR NICKOLAS RICHARD TRESTON

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MERRICK

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKMORE

View Document

06/02/126 February 2012 ARTICLES OF ASSOCIATION

View Document

19/01/1219 January 2012 16/12/11 STATEMENT OF CAPITAL GBP 40173002

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY MACFARLANE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR MARK MERRICK

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR DAVID WOODWARD

View Document

26/01/1026 January 2010 02/10/09 STATEMENT OF CAPITAL GBP 42000000

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MRS JACQUELINE RAISON

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SECRETARY APPOINTED MRS JACQUELINE MARY RAISON

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY CHARLES DRAYSON

View Document

01/07/081 July 2008 SECRETARY RESIGNED CHARLES DRAYSON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BOTHA

View Document

05/06/085 June 2008 DIRECTOR RESIGNED ANDREW BOTHA

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL POLGLASS

View Document

03/04/083 April 2008 DIRECTOR RESIGNED NIGEL POLGLASS

View Document

29/01/0829 January 2008 £ NC 30173002/33173002 31/12/07

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 COMPANY NAME CHANGED CERIDIAN CENTREFILE LIMITED CERTIFICATE ISSUED ON 15/02/07

View Document

15/02/0715 February 2007 COMPANY NAME CHANGED CERIDIAN CENTREFILE LIMITED CERTIFICATE ISSUED ON 15/02/07; RESOLUTION PASSED ON 22/01/07

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: DEPT CS CERIDIAN HOUSE 25 THE HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document



20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

23/01/0623 January 2006 £ NC 25173002/30173002 30/

View Document

23/01/0623 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

15/08/0315 August 2003 £ NC 23673000/25173002 30/

View Document

15/08/0315 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0320 June 2003 COMPANY NAME CHANGED CENTREFILE LIMITED CERTIFICATE ISSUED ON 20/06/03

View Document

20/06/0320 June 2003 COMPANY NAME CHANGED CENTREFILE LIMITED CERTIFICATE ISSUED ON 20/06/03; RESOLUTION PASSED ON 22/05/03

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 £ NC 20500000/23673000 02/01/01

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 02/01/01

View Document

08/01/018 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/01/01

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

18/07/0018 July 2000 £ NC 17000000/20500000 30/

View Document

18/07/0018 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/00

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: EXCHANGE TOWER 2 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: G OFFICE CHANGED 02/06/99 EXCHANGE TOWER 2 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: G OFFICE CHANGED 02/10/98 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 COMPANY NAME CHANGED CENTRE-FILE LIMITED CERTIFICATE ISSUED ON 21/05/98

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9618 October 1996 £ NC 16500000/17000000 07/10/96

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 NC INC ALREADY ADJUSTED 07/10/96

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/968 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9611 April 1996 £ NC 15000000/16500000 21/03/96

View Document

11/04/9611 April 1996 £ NC 13500000/15000000 21/

View Document

11/04/9611 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/96

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 £ NC 1000/13500000 28/09/95

View Document

09/10/959 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/959 October 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

09/10/959 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95

View Document

09/10/959 October 1995 DIRS POWERS 28/09/95

View Document

02/10/952 October 1995 COMPANY NAME CHANGED DATACARRER LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: G OFFICE CHANGED 29/09/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 ADOPT MEM AND ARTS 20/09/95

View Document

08/09/958 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company