SDA ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Return of final meeting in a creditors' voluntary winding up |
30/10/2430 October 2024 | Liquidators' statement of receipts and payments to 2024-08-25 |
27/10/2327 October 2023 | Liquidators' statement of receipts and payments to 2023-08-25 |
27/04/2227 April 2022 | Cessation of Michele D'andrea as a person with significant control on 2022-03-31 |
27/04/2227 April 2022 | Termination of appointment of Elizabeth Joan D'andrea as a director on 2022-03-31 |
27/04/2227 April 2022 | Termination of appointment of Angelina Marie Winn as a director on 2022-03-31 |
04/04/224 April 2022 | Micro company accounts made up to 2021-03-30 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-03-30 |
12/06/2112 June 2021 | Compulsory strike-off action has been suspended |
12/06/2112 June 2021 | Compulsory strike-off action has been suspended |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
20/12/1920 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
14/03/1914 March 2019 | 30/03/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
18/12/1818 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/10/1831 October 2018 | PREVEXT FROM 29/03/2018 TO 31/03/2018 |
29/05/1829 May 2018 | 29/03/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
15/03/1815 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINA MARIE WINN |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE D'ANDREA |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO D'ANDREA |
01/02/181 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANGELINA MARIE WINN / 01/02/2018 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELINA MARIE WINN / 01/02/2018 |
01/02/181 February 2018 | CESSATION OF ELIZABETH JOAN D'ANDREA AS A PSC |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | DIRECTOR APPOINTED MRS ELIZABETH D'ANDREA |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/01/159 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/07/1329 July 2013 | DIRECTOR APPOINTED MR ROBERTO D'ANDREA |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SALVATORE D'ANDREA |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | SAIL ADDRESS CHANGED FROM: N/A NEWARK ROAD PETERBOROUGH PE1 5YD ENGLAND |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM NEWARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5YD |
21/02/1221 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
20/02/1220 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO D'ANDREA |
30/03/1030 March 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO D'ANDREA / 01/01/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE D'ANDREA / 01/10/2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE D'ANDREA / 01/01/2010 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELINA MARIE WINN / 01/01/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELINA MARIE WINN / 01/01/2010 |
29/03/1029 March 2010 | SAIL ADDRESS CREATED |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 4 CYRUS WAY CYGNET PARK, HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP |
20/01/0920 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ |
28/09/0728 September 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | DIRECTOR RESIGNED |
25/03/0725 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | SECRETARY RESIGNED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 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