S D ENGINEERING (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from Unit F1 Chantry Industrial Estate Storrington Pulborough RH20 4AD England to Unit 10a Quell Farm Business Units Greatham Lane Greatham Pulborough West Sussex RH20 2ES on 2024-12-16

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/07/208 July 2020 CESSATION OF LORRAINE DALE AS A PSC

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY LORRAINE DALE

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DALE / 02/04/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM DELL HOUSE WANDLEYS LANE EASTERGATE CHICHESTER WEST SUSSEX

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM PO BOX PO20 3SE DELL HOUSE WANDLEYS LANE EASTERGATE CHICHESTER WEST SUSSEX ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

30/05/1330 May 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

17/05/1217 May 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALE / 16/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

24/01/0824 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 S366A DISP HOLDING AGM 16/01/03

View Document

16/01/0316 January 2003 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