SDTS FOUNDRY CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

09/07/249 July 2024 Current accounting period extended from 2024-10-30 to 2024-12-31

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-10-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

08/06/238 June 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

09/02/229 February 2022 Change of details for Samuel David Tuck as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Samuel David Tuck on 2022-02-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID TUCK / 08/11/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 14 GIBSON WAY LUTTERWORTH LEICESTERSHIRE LE17 4YJ ENGLAND

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / SAMUEL DAVID TUCK / 08/11/2019

View Document

08/11/198 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL TUCK / 08/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL TUCK / 04/10/2019

View Document

12/09/1912 September 2019 CESSATION OF JEZAMIN SHEILAR CHRISTINE MAXEY AS A PSC

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / SAMUEL DAVID TUCK / 10/09/2019

View Document

22/03/1922 March 2019 SECRETARY APPOINTED SAMUEL TUCK

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEZAMIN MAXEY

View Document

23/10/1823 October 2018 TERMINATE DIR APPOINTMENT

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID TUCK / 22/10/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 2 WYCLIFFE TERRACE GILMORTON ROAD LUTTERWORTH LEICESTERSHIRE LE17 4DX ENGLAND

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEZAMIN SHEILAR CHRISTINE MAXEY / 31/01/2018

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEZAMIN SHEILAR CHRISTINE MAXEY / 16/10/2017

View Document

16/10/1716 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information