SDC BUSINESS SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Confirmation statement made on 2025-08-14 with no updates |
| 01/05/251 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 23/05/2423 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
| 22/05/2322 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 04/11/224 November 2022 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to 4 Goldfinch Drive Sandy Bedfordshire SG19 2SA on 2022-11-04 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-08-14 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-08-14 with no updates |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 06/04/216 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
| 29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 03/12/193 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 08/10/188 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
| 07/02/187 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
| 27/04/1727 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
| 12/11/1612 November 2016 | DISS40 (DISS40(SOAD)) |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
| 08/11/168 November 2016 | FIRST GAZETTE |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 23/09/1523 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 30/09/1430 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
| 30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEREK CLARKE / 14/08/2014 |
| 30/09/1430 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS CYNTHIA FRANCES CLARKE / 14/08/2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 06/08/146 August 2014 | DIRECTOR APPOINTED MRS CYNTHIA FRANCES CLARKE |
| 02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 02/09/132 September 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
| 23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 11/09/1211 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
| 06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 23/08/1123 August 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 07/09/107 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
| 07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK CLARKE / 14/08/2010 |
| 07/09/107 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA FRANCES CLARKE / 14/08/2010 |
| 14/08/0914 August 2009 | 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