SDE CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

23/12/2423 December 2024 Director's details changed for Mr Thomas O'brien on 2024-12-23

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Director's details changed for Mr Frazer Beckett on 2024-06-26

View Document

27/06/2427 June 2024 Change of details for Sde Group Holdings Limited as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 22 Friars Street Sudbury Suffolk CO10 2AA on 2024-06-27

View Document

12/06/2412 June 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Termination of appointment of Fiona Edwards as a director on 2023-01-31

View Document

21/02/2321 February 2023 Appointment of Mrs Fiona Edwards as a director on 2017-01-04

View Document

20/02/2320 February 2023 Termination of appointment of James Anthony Stonard as a director on 2023-01-31

View Document

20/02/2320 February 2023 Cessation of James Anthony Stonard as a person with significant control on 2023-01-31

View Document

20/02/2320 February 2023 Notification of Sde Group Holdings Limited as a person with significant control on 2023-01-31

View Document

20/02/2320 February 2023 Termination of appointment of Fiona Edwards as a director on 2023-01-31

View Document

20/02/2320 February 2023 Appointment of Mr Frazer Beckett as a director on 2023-01-31

View Document

20/02/2320 February 2023 Appointment of Mr Thomas O'brien as a director on 2023-01-31

View Document

20/02/2320 February 2023 Termination of appointment of Steven Docherty as a director on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

12/04/2112 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

05/03/205 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR STEVEN DOCHERTY

View Document

31/05/1931 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 700

View Document

23/05/1923 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1923 May 2019 ADOPT ARTICLES 30/04/2019

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA EDWARDS / 26/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM JASMINE OAKLEY ROAD WIX MANNINGTREE ESSEX CO11 2SE UNITED KINGDOM

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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