SDE-PSR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Registered office address changed from 12 Bugbrooke Road Gayton Northampton NN7 3EU England to 7 Avon Industrial Estate Butlers Leap Rugby CV21 3UY on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Change of details for Mr Piers John Sexton as a person with significant control on 2023-05-06

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

04/04/234 April 2023 Registered office address changed from Unit C Pits Farm Towcester Road Silverstone Towcester NN12 8UB England to 12 Bugbrooke Road Gayton Northampton NN7 3EU on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Glynnis Sexton as a secretary on 2023-04-03

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/02/2015 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM THE CHASE BLUEBELL DRIVE BURGHFIELD COMMON READING RG7 3EF ENGLAND

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM UNIT 12 MAPLE COURT MONITON ESTATE, WEST HAM LANE BASINGSTOKE HAMPSHIRE RG22 6NQ

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR PIERS JOHN SEXTON / 01/05/2018

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/05/1520 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 Annual return made up to 6 May 2014 with full list of shareholders

View Document

20/01/1520 January 2015 COMPANY RESTORED ON 20/01/2015

View Document

23/12/1423 December 2014 STRUCK OFF AND DISSOLVED

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM, THE CHASE BLUEBELL DRIVE, BURGHFIELD, READING, BERKSHIRE, RG7 3EF

View Document

12/06/1212 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, UNIT 1, THE FORGE, READING ROAD, BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3BL, UNITED KINGDOM

View Document

21/02/1121 February 2011 SECRETARY APPOINTED GLYNNIS SEXTON

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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