SD ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

16/04/2416 April 2024 Termination of appointment of Anna Louise Davies as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Certificate of change of name

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

14/04/2314 April 2023 Director's details changed for Andrew Christopher Simpson on 2023-04-14

View Document

04/04/234 April 2023 Director's details changed for Mrs Anna Louise Davies on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from 60 Gray's Inn London WC1X 8AQ United Kingdom to 1 Throgmorton Avenue London EC2N 2JJ on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Andrew Christopher Simpson on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Michael James John Davies on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MRS ANNA LOUISE DAVIES

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM SPIRARE LIMITED MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3QY UNITED KINGDOM

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

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

View Accounts

04/04/174 April 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

03/04/173 April 2017 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