SDV ESCALATORS LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/02/2423 February 2024 Appointment of Mr Garry Harper as a director on 2024-01-15

View Document

31/10/2331 October 2023 Full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Termination of appointment of Charlotte Elizabeth Neill as a director on 2023-01-31

View Document

09/01/239 January 2023 Full accounts made up to 2021-09-30

View Document

23/12/2223 December 2022 Termination of appointment of Stephen Saunders as a director on 2022-11-22

View Document

14/12/2214 December 2022 Appointment of Mr Wayne Stride as a director on 2022-12-14

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

05/05/225 May 2022 Registered office address changed from The Lookout 4 Bull Close Road Lenton Nottingham Nottinghamshire NG7 2UL England to Unit 1 Daniels Way Hucknall Nottingham NG15 7LL on 2022-05-05

View Document

02/08/212 August 2021 Termination of appointment of Mark James Adam Kalinowski as a secretary on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Mark James Adam Kalinowski as a director on 2021-07-31

View Document

23/06/2123 June 2021 Appointment of Charlotte Elizabeth Nuttall as a director on 2021-06-18

View Document

14/06/2114 June 2021 Cessation of Thyssenkrupp Ag as a person with significant control on 2019-12-19

View Document

14/06/2114 June 2021 Notification of a person with significant control statement

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 3RD FLOOR, FRIARS GATE 1 1011 STRATFORD ROAD SHIRLEY SOLIHULL B90 4BN ENGLAND

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHETTON

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR STEPHEN SAUNDERS

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THYSSENKRUPP AG

View Document

19/11/1919 November 2019 CESSATION OF THYSSENKRUPP UK PLC AS A PSC

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVY

View Document

21/10/1821 October 2018 DIRECTOR APPOINTED MR MARK JAMES ADAM KALINOWSKI

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR RASMUS DYRING-ANDERSEN

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR MARK JAMES ADAM KALINOWSKI

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

13/02/1813 February 2018 RE S190(1) CA 2006 APPROVAL OF PROPERTY TRANSACTION 31/01/2018

View Document

13/02/1813 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN DAVY

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THYSSENKRUPP UK PLC

View Document

06/02/186 February 2018 CESSATION OF STEPHEN BRYAN DAVY AS A PSC

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR RASMUS DYRING-ANDERSEN

View Document

06/02/186 February 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

31/08/1731 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN DAVY / 26/05/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN DAVY / 26/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN DAVY / 01/12/2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN DAVY / 01/12/2011

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD DAVY

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN DAVY / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRYAN DAVY / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYAN DAVY / 31/12/2009

View Document

20/10/0920 October 2009 20/07/09 STATEMENT OF CAPITAL GBP 9500

View Document

12/10/0912 October 2009 FORM 123

View Document

12/10/0912 October 2009 NC INC ALREADY ADJUSTED

View Document

24/09/0924 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 GBP IC 10000/9500 20/07/09 GBP SR 500@1=500

View Document

18/08/0918 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY ANNE NEWTON

View Document

10/08/0910 August 2009 SECRETARY APPOINTED STEPHEN DAVY

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN THISTLETHWAITE

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: THE WAREHOUSE KEIGHLEY ROAD SNAYGILL SKIPTON NORTH YORKSHIRE BD23 2TA

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED S.D. VULCANISING LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: THE BRITANNIA SUITE 82-86 DEANSGATE, INTERNATIONAL HOUSE MANCHESTER M3 2ER

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 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