SDL (SUNDON) LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/08/238 August 2023 Change of details for Mr John Mcswiggan as a person with significant control on 2020-09-01

View Document

08/08/238 August 2023 Director's details changed for Mr John Mcswiggan on 2020-09-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/12/211 December 2021 Registration of charge 090411750001, created on 2021-11-18

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS KIMBERLEY JANE MCSWIGGAN

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCSWIGGAN / 09/06/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD MCSWIGGAN / 09/06/2017

View Document

07/07/177 July 2017 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY MCSWIGGAN / 09/06/2017

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 27 ADELAIDE STREET LUTON BEDFORDSHIRE LU1 5BB

View Document

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

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/08/1519 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 100.00

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR PAUL GERARD MCSWIGGAN

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR JOHN MCSWIGGAN

View Document

09/06/149 June 2014 SECRETARY APPOINTED KIMBERLEY MCSWIGGAN

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE UNITED KINGDOM

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

15/05/1415 May 2014 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