SDW PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-12-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-11 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Notification of Joseph Christopher Keatley as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Appointment of Mr Joseph Christopher Keatley as a director on 2024-04-04 |
04/04/244 April 2024 | Cessation of Sultan Ali Majid as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Registered office address changed from 4 Rushton Grove Stoke-on-Trent ST6 2HR England to 177 Rawson Road Liverpool L21 1HL on 2024-04-04 |
04/04/244 April 2024 | Termination of appointment of Sultan Ali Majid as a director on 2024-04-04 |
11/03/2411 March 2024 | Appointment of Mr Sultan Ali Majid as a director on 2024-02-26 |
11/03/2411 March 2024 | Termination of appointment of Hasib Majid as a director on 2024-02-26 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
11/03/2411 March 2024 | Notification of Sultan Ali Majid as a person with significant control on 2024-02-26 |
11/03/2411 March 2024 | Cessation of Hasib Majid as a person with significant control on 2024-02-26 |
04/03/244 March 2024 | Second filing of Confirmation Statement dated 2022-05-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-07 with updates |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Total exemption full accounts made up to 2021-12-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/05/2224 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
14/02/2214 February 2022 | Cessation of Warren Fishwick as a person with significant control on 2022-02-11 |
14/02/2214 February 2022 | Termination of appointment of David John Fishwick as a director on 2022-02-11 |
14/02/2214 February 2022 | Notification of Hasib Majib as a person with significant control on 2022-02-11 |
14/02/2214 February 2022 | Termination of appointment of Warren Fishwick as a director on 2022-02-11 |
14/02/2214 February 2022 | Termination of appointment of Susan Fishwick as a secretary on 2022-02-11 |
12/02/2212 February 2022 | Appointment of Mr Hasib Majib as a director on 2022-02-11 |
12/02/2212 February 2022 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA England to 4 Rushton Grove Stoke-on-Trent ST6 2HR on 2022-02-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
19/02/1919 February 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/11/1813 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107587240001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
08/05/178 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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