SDA SOFTWARE LTD

Company Documents

DateDescription
24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
JONAS HOUSE HITHERCROFT ROAD
WALLINGFORD
OXON
OX10 9BT

View Document

24/03/1524 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

10/04/1410 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9BT UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/123 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED TRACEY KEATES

View Document

02/05/122 May 2012 SECRETARY APPOINTED FARLEY NOBLE

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCKEE

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

09/11/119 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/119 November 2011 COMPANY NAME CHANGED STUART DYSON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/11/11

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 PREVSHO FROM 17/06/2011 TO 31/12/2010

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 17 June 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN SYMONS / 29/10/2010

View Document

15/11/1015 November 2010 PREVSHO FROM 30/06/2010 TO 17/06/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY LSG SECRETARIAL LIMITED

View Document

06/07/106 July 2010 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN DYSON

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM CLEARWATER HOUSE 4-7 MANCHESTER HOUSE LONDON W1U 3AE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR STUART DYSON

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED ADAM ZEITSIFF

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED JEFFREY MCKEE

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED BARRY ALAN SYMONS

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LSG SECRETARIAL LIMITED / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DYSON / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PHILLIP DYSON / 22/03/2010

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED STUART PHILIP DYSON

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED LSG SECRETARIAL LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY SAXTON

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 SUB DIVISION 13/03/02

View Document

19/04/0219 April 2002 S-DIV 13/03/02

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: G OFFICE CHANGED 15/04/98 31 CORSHAM STREET LONDON N1 6DR

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 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