SDL PROPERTY MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

02/09/242 September 2024 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 118 High Street, Lewes 118 High Street Lewes BN7 1XY on 2024-09-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/02/232 February 2023 Certificate of change of name

View Document

14/11/2214 November 2022 Director's details changed for Mrs Zoe Hesmondhalgh on 2022-11-03

View Document

14/11/2214 November 2022 Change of details for Mrs Zoe Hesmondhalgh as a person with significant control on 2022-11-03

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mrs Zoe Hesmondhalgh on 2021-09-28

View Document

05/10/215 October 2021 Director's details changed for Mrs Eva Louise Wooding on 2021-09-28

View Document

25/09/2125 September 2021 Director's details changed for Mrs Eva Louise Wooding on 2021-09-13

View Document

25/09/2125 September 2021 Registered office address changed from 238 Sanderstead Road South Croydon Surrey CR2 0AJ to 49 Station Road Polegate East Sussex BN26 6EA on 2021-09-25

View Document

25/09/2125 September 2021 Director's details changed for Mrs Zoe Hesmondhalgh on 2021-09-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE HESMONDHALGH

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

08/10/198 October 2019 CESSATION OF JOHN STEPHEN HESMONDHALGH AS A PSC

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HESMONDHALGH

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HESMONDHALGH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/06/1730 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

30/06/1730 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/05/173 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

07/06/167 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

17/05/1517 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVA LOUISE HESMONDHALGH / 16/07/2011

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1015 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN HESMONDHALGH / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE HESMONDHALGH / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVA LOUISE HESMONDHALGH / 01/10/2009

View Document

25/02/0925 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MISS EVA LOUISE HESMONDHALGH

View Document

27/02/0827 February 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

19/10/0419 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information