SD WORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with updates |
02/06/232 June 2023 | Change of details for Mr Simon John Davis as a person with significant control on 2023-04-07 |
02/06/232 June 2023 | Cessation of Miranda Lucy Davis as a person with significant control on 2023-04-07 |
02/06/232 June 2023 | Termination of appointment of Miranda Lucy Davis as a director on 2023-04-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Registered office address changed from 6 Lower Grosvenor Place London London SW1W 0EN England to 8a Lower Grosvenor Place London SW1W 0EN on 2022-02-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/08/2015 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
03/08/203 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVIS / 31/03/2020 |
13/05/2013 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVIS / 31/03/2020 |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA LUCY DAVIS / 31/03/2020 |
01/04/201 April 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVIS / 24/03/2020 |
01/04/201 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA LUCY DAVIS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GL56 0LA |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
19/06/1719 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/09/1516 September 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/10/1414 October 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/145 June 2014 | PREVEXT FROM 30/09/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/09/1225 September 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
23/08/1223 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/08/1223 August 2012 | COMPANY NAME CHANGED SIMON DAVIS WORKS LIMITED CERTIFICATE ISSUED ON 23/08/12 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/08/1124 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
23/08/1023 August 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08 |
10/08/0710 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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