SDO 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 |
---|---|
24/02/2524 February 2025 | Secretary's details changed for Debra Jane Oxley on 2024-01-01 |
24/02/2524 February 2025 | Change of details for Mr Steven Anthony Oxley as a person with significant control on 2024-05-01 |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-27 with updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-01-27 with updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-01-27 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/02/219 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM CROMWELL HOUSE ELLAND ROAD BRIGHOUSE WEST YORKSHIRE HD6 2RG |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/02/1610 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 25 KENSINGTON ROAD HALIFAX WEST YORKSHIRE HX3 0HN |
12/03/1412 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/03/1328 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/02/1225 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/01/1128 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/02/1018 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY OXLEY / 01/02/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
05/03/075 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
02/04/032 April 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
25/02/0325 February 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | NEW SECRETARY APPOINTED |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 280 GRAY'S INN ROAD LONDON WC1X 8EB |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | 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