SDL SHEFFIELD LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

14/07/2514 July 2025 NewFull accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Registered office address changed from New Globe House Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Rws Holdings Plc as a person with significant control on 2025-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

22/06/2422 June 2024 Appointment of James Christopher Lacey as a director on 2024-05-21

View Document

20/06/2420 June 2024 Appointment of Mr Brett Anthony Ballintyne as a director on 2024-05-21

View Document

20/06/2420 June 2024 Termination of appointment of Gary Peter William Hall as a director on 2024-05-21

View Document

20/06/2420 June 2024 Termination of appointment of Sdl Limited as a director on 2024-05-21

View Document

08/04/248 April 2024 Full accounts made up to 2022-09-30

View Document

23/08/2323 August 2023 Cessation of Sdl Global Holdings Limited as a person with significant control on 2020-08-27

View Document

23/08/2323 August 2023 Notification of Rws Holdings Plc as a person with significant control on 2020-08-27

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

28/04/2328 April 2023 Appointment of Gary Peter William Hall as a director on 2023-04-17

View Document

28/04/2328 April 2023 Termination of appointment of Christopher Mark Storey as a director on 2023-04-17

View Document

14/03/2314 March 2023 Amended full accounts made up to 2021-09-30

View Document

06/03/236 March 2023 Second filing for the appointment of Christopher Mark Storey as a director

View Document

03/03/233 March 2023 Appointment of Sdl Limited as a director on 2023-01-31

View Document

03/03/233 March 2023 Termination of appointment of Sdl Limited as a director on 2023-02-17

View Document

27/02/2327 February 2023 Appointment of Mr Christopher Mark Storey as a director on 2023-02-17

View Document

24/02/2324 February 2023 Appointment of Sdl Limited as a director on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Christopher Mark Storey as a director on 2023-01-31

View Document

17/02/2317 February 2023 Termination of appointment of Sdl Limited as a director on 2023-01-31

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

28/02/2228 February 2022 Appointment of Mr Dominique Francois Lionnel Lalli as a director on 2022-02-14

View Document

25/02/2225 February 2022 Termination of appointment of Timothy Mark Everitt as a director on 2022-02-14

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR ROBERT CANT

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER COKER

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR NADYA BENTLEY

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 ALTER ARTICLES 30/07/2014

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT

View Document

15/10/1315 October 2013 CORPORATE DIRECTOR APPOINTED SDL PLC

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MATTHEW KNIGHT

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LANCASTER

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 AUDITOR'S RESIGNATION

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 28/05/2010

View Document

13/08/1013 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN LANCASTER / 28/05/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JOHN HUNTER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR GORDON

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: MAIDENHEAD COURT BOATHOUSE COURT ROAD MAIDENHEAD BERKSHIRE SL6 8LQ

View Document

05/09/025 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED POLYLANG LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 21 CRESCENT ROAD SHEFFIELD S7 1HJ

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 £ IC 140/130 27/07/95 £ SR 10@1=10

View Document

08/09/958 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 07/08/93; CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/92

View Document

20/04/9320 April 1993 CONVER 100 SH TO ORD D 22/01/93

View Document

17/09/9217 September 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/01/929 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/01/92

View Document

09/01/929 January 1992 COMPANY NAME CHANGED W E PERCIVAL ASSOCIATES (LANGUAG E CONSULTANTS) LIMITED CERTIFICATE ISSUED ON 10/01/92

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/07/9019 July 1990 £ NC 100/1000000 18/03/90

View Document

19/07/9019 July 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/03/90

View Document

15/08/8915 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/07

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8627 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 REGISTERED OFFICE CHANGED ON 05/08/86 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

05/08/865 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/07/867 July 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/864 July 1986 CERTIFICATE OF INCORPORATION

View Document

04/07/864 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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