S.D. PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

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

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

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

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 ALTER ARTICLES 30/04/2018

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM THE BROADWAY GREAT CENTRAL ROAD MANSFIELD NOTTINGHAMSHIRE NG18 2RL

View Document

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

View Accounts

19/11/1519 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL LEE / 16/12/2013

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/11/1322 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY VERA LEE

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR DARREN PAUL LEE

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM THE BRADWAY GREAT CENTRAL ROAD MANSFIELD NOTTINGHAMSHIRE NG18 2RL UK

View Document

23/08/1123 August 2011 23/08/11 STATEMENT OF CAPITAL GBP 300

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR VERA LEE

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL LEE / 03/10/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA SUSAN LEE / 03/10/2010

View Document

08/11/108 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / VERA SUSAN LEE / 03/10/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERA SUSAN LEE / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL LEE / 01/10/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK, COMMERCIAL GATE, MANSFIELD NOTTINGHAMSHIRE NG18 1EX

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE / 20/10/2007

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 £ NC 10000/10010 15/03/

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 15/03/04

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE, MANSFIELD NOTTINGHAMSHIRE NG18 1EX

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: REGENT HOUSE CLINTON AVENUE NOTTIONGHAM NG5 1AW

View Document

07/01/007 January 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 S252 DISP LAYING ACC 14/01/98

View Document

28/11/9728 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

07/01/977 January 1997 ALTER MEM AND ARTS 11/12/96

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

01/04/961 April 1996 EXEMPTION FROM APPOINTING AUDITORS 29/05/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

29/10/9329 October 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

04/11/924 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 23 KING STREET NOTTINGHAM

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

14/01/8514 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/8514 January 1985 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