SDA NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/201 September 2020 APPLICATION FOR STRIKING-OFF

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

08/07/208 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 1.00

View Document

09/06/209 June 2020 STATEMENT BY DIRECTORS

View Document

09/06/209 June 2020 SOLVENCY STATEMENT DATED 18/05/20

View Document

09/06/209 June 2020 REDUCE ISSUED CAPITAL 18/05/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA LARNDER

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS AMANDA LOUISE LARNDER

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

18/05/1618 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/05/1513 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

16/05/1416 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

22/05/1322 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

17/05/1217 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

12/05/1112 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR JOHN SHEPHERD

View Document

01/06/101 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

02/08/062 August 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 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