SDON INSTALLATIONS LTD

Company Documents

DateDescription
23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

04/04/184 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/04/1418 April 2014 REGISTERED OFFICE CHANGED ON 18/04/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/12/1210 December 2012 DIRECTOR APPOINTED MR SEAN O'DONNELL

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN O'DONNELL / 10/12/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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