SDL BIOMASS (SOUTH) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

16/03/2316 March 2023 Change of details for S D Launchbury Holdings Limited as a person with significant control on 2022-11-23

View Document

16/03/2316 March 2023 Director's details changed for Mr Samuel David Launchbury on 2022-11-23

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Registered office address changed from Westington Quarry Westington Chipping Campden GL55 6EG United Kingdom to Stanleys Quarry Westington Hill Chipping Campden GL55 6EG on 2022-11-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 COMPANY NAME CHANGED SDL POWER LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / S D LAUNCHBURY HOLDINGS LIMITED / 14/01/2019

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ERNST WAGNER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 28/11/17 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 1

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S D LAUNCHBURY HOLDINGS LIMITED

View Document

13/12/1713 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 1

View Document

07/12/177 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2017

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR ERNST WAGNER

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR SAMUEL DAVID LAUNCHBURY

View Document

20/10/1720 October 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

14/06/1714 June 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