SALES DIRECTOR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
14/10/2414 October 2024 | Application to strike the company off the register |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-21 with updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
30/11/1630 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | 23/12/15 STATEMENT OF CAPITAL GBP 75 |
16/02/1616 February 2016 | SAIL ADDRESS CHANGED FROM: C/O FD SOLUTIONS /FLEXIBLE DIRECTORS LIMITED 100 FENCHURCH STREET LONDON EC3M 5JD ENGLAND |
16/02/1616 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DURHAM |
26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 100 FENCHURCH STREET LONDON EC3M 5JD |
14/04/1514 April 2015 | 31/03/14 STATEMENT OF CAPITAL GBP 76 |
22/01/1522 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
22/01/1522 January 2015 | SAIL ADDRESS CREATED |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | CURRSHO FROM 31/01/2015 TO 31/03/2014 |
21/01/1421 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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