S E D CONVEYORS LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Appointment of a liquidator

View Document

05/12/245 December 2024 Registered office address changed from 46 Larch Crescent Hayes Middlesex UB4 9DP to 7th Floor 21 Lombard Street London EC3V 9AH on 2024-12-05

View Document

28/02/2428 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/04/2319 April 2023 Satisfaction of charge 1 in full

View Document

09/12/219 December 2021 Cessation of David John Lindley as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Termination of appointment of David John Lindley as a director on 2021-11-01

View Document

28/09/2128 September 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 Compulsory strike-off action has been suspended

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 31/03/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

26/05/1626 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/151 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1424 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

01/06/121 June 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LINDLEY / 01/03/2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ROMANY HEANEY / 01/03/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN YOUNG / 01/03/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE YOUNG / 01/03/2012

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 DIRECTOR APPOINTED DAVID JOHN LINDLEY

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROMANY HEANEY

View Document

05/07/115 July 2011 SECRETARY APPOINTED ROMANY HEANEY

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR STEVEN YOUNG

View Document

05/07/115 July 2011 DIRECTOR APPOINTED ELAINE YOUNG

View Document

05/04/115 April 2011 DIRECTOR APPOINTED ROMANY HEANEY

View Document

05/04/115 April 2011 21/03/11 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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