SDW PROPERTY SERVICES LTD

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Notification of Joseph Christopher Keatley as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Appointment of Mr Joseph Christopher Keatley as a director on 2024-04-04

View Document

04/04/244 April 2024 Cessation of Sultan Ali Majid as a person with significant control on 2024-04-04

View Document

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

View Document

04/04/244 April 2024 Termination of appointment of Sultan Ali Majid as a director on 2024-04-04

View Document

11/03/2411 March 2024 Appointment of Mr Sultan Ali Majid as a director on 2024-02-26

View Document

11/03/2411 March 2024 Termination of appointment of Hasib Majid as a director on 2024-02-26

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Notification of Sultan Ali Majid as a person with significant control on 2024-02-26

View Document

11/03/2411 March 2024 Cessation of Hasib Majid as a person with significant control on 2024-02-26

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2022-05-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/05/2224 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

14/02/2214 February 2022 Cessation of Warren Fishwick as a person with significant control on 2022-02-11

View Document

14/02/2214 February 2022 Termination of appointment of David John Fishwick as a director on 2022-02-11

View Document

14/02/2214 February 2022 Notification of Hasib Majib as a person with significant control on 2022-02-11

View Document

14/02/2214 February 2022 Termination of appointment of Warren Fishwick as a director on 2022-02-11

View Document

14/02/2214 February 2022 Termination of appointment of Susan Fishwick as a secretary on 2022-02-11

View Document

12/02/2212 February 2022 Appointment of Mr Hasib Majib as a director on 2022-02-11

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

19/02/1919 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107587240001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/05/178 May 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


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