SDL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Compulsory strike-off action has been discontinued |
| 03/09/253 September 2025 | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 31/08/2531 August 2025 | Confirmation statement made on 2025-06-11 with no updates |
| 27/08/2527 August 2025 | Previous accounting period shortened from 2024-11-30 to 2024-11-29 |
| 27/03/2527 March 2025 | Previous accounting period extended from 2024-06-27 to 2024-11-30 |
| 02/08/242 August 2024 | Total exemption full accounts made up to 2023-06-30 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/02/2228 February 2022 | Registration of charge 051519540002, created on 2022-02-18 |
| 22/02/2222 February 2022 | Registration of charge 051519540001, created on 2022-02-18 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 06/08/196 August 2019 | VARYING SHARE RIGHTS AND NAMES |
| 06/08/196 August 2019 | ADOPT ARTICLES 27/03/2019 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
| 05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET BALLARD |
| 05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR LEIGH RICHARD BALLARD / 27/03/2019 |
| 02/08/192 August 2019 | SUB-DIVISION 27/03/19 |
| 31/07/1931 July 2019 | CESSATION OF JANET BALLARD AS A PSC |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS JANET BALLARD / 07/04/2016 |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 21/04/1721 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 15/03/1715 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
| 23/06/1623 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/07/1416 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 23/08/1323 August 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/08/123 August 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 29/03/1229 March 2012 | PREVSHO FROM 30/06/2011 TO 29/06/2011 |
| 21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH RICHARD BALLARD / 23/05/2011 |
| 21/06/1121 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 16/06/1116 June 2011 | CHANGE PERSON AS DIRECTOR |
| 16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BALLARD / 23/05/2011 |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 02/07/102 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH RICHARD BALLARD / 24/11/2009 |
| 08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JANET BALLARD / 24/11/2009 |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANET BALLARD / 24/11/2009 |
| 16/06/0916 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 13/01/0913 January 2009 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR |
| 30/06/0830 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
| 21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 02/07/072 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
| 23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 18/07/0618 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
| 18/05/0618 May 2006 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: UNIT 1 & 2 ROEBUCK ROAD TRADING ESTATE 15-17 ROEBUCK ROAD HAINAULT ESSEX IG6 3TU |
| 23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 20/07/0520 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
| 30/06/0530 June 2005 | S-DIV 30/12/04 |
| 30/06/0530 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 30/06/0530 June 2005 | VARYING SHARE RIGHTS AND NAMES |
| 18/08/0418 August 2004 | SECRETARY RESIGNED |
| 18/08/0418 August 2004 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 18/08/0418 August 2004 | DIRECTOR RESIGNED |
| 18/08/0418 August 2004 | NEW SECRETARY APPOINTED |
| 18/08/0418 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/06/0411 June 2004 | 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