SDA ENGINEERING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-25

View Document

27/10/2327 October 2023 Liquidators' statement of receipts and payments to 2023-08-25

View Document

27/04/2227 April 2022 Cessation of Michele D'andrea as a person with significant control on 2022-03-31

View Document

27/04/2227 April 2022 Termination of appointment of Elizabeth Joan D'andrea as a director on 2022-03-31

View Document

27/04/2227 April 2022 Termination of appointment of Angelina Marie Winn as a director on 2022-03-31

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-03-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-03-30

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/12/1920 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

14/03/1914 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/10/1831 October 2018 PREVEXT FROM 29/03/2018 TO 31/03/2018

View Document

29/05/1829 May 2018 29/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

15/03/1815 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINA MARIE WINN

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE D'ANDREA

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO D'ANDREA

View Document

01/02/181 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ANGELINA MARIE WINN / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGELINA MARIE WINN / 01/02/2018

View Document

01/02/181 February 2018 CESSATION OF ELIZABETH JOAN D'ANDREA AS A PSC

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/02/163 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 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

31/03/1531 March 2015 DIRECTOR APPOINTED MRS ELIZABETH D'ANDREA

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/159 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR ROBERTO D'ANDREA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR SALVATORE D'ANDREA

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 SAIL ADDRESS CHANGED FROM: N/A NEWARK ROAD PETERBOROUGH PE1 5YD ENGLAND

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM NEWARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5YD

View Document

21/02/1221 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

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

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTO D'ANDREA

View Document

30/03/1030 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO D'ANDREA / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE D'ANDREA / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE D'ANDREA / 01/01/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELINA MARIE WINN / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELINA MARIE WINN / 01/01/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 4 CYRUS WAY CYGNET PARK, HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP

View Document

20/01/0920 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 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