SEDEX SOLUTIONS LIMITED

Company Documents

DateDescription
13/10/2413 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Surjit Kumar Bangar as a director on 2024-04-08

View Document

16/11/2316 November 2023 Termination of appointment of Eve Sarah Pienaar as a secretary on 2023-11-03

View Document

16/11/2316 November 2023 Appointment of Ms Deborah Elizabeth Cullen as a secretary on 2023-11-06

View Document

06/09/236 September 2023 Change of details for Sedex Esg Platform Limited as a person with significant control on 2023-08-04

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Appointment of Mr Surjit Kumar Bangar as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Mr Jonathan Peter Hancock as a director on 2023-07-25

View Document

18/07/2318 July 2023 Second filing for the cessation of Sedex Information Exchange Limited as a person with significant control

View Document

03/07/233 July 2023 Notification of Sedex Esg Platform Limited as a person with significant control on 2023-07-01

View Document

03/07/233 July 2023 Cessation of Sedex Information Exchange Limited as a person with significant control on 2022-07-01

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/07/215 July 2021 Termination of appointment of Simon James Mccalla as a director on 2021-06-28

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

27/07/2027 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

27/07/2027 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

27/07/2027 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

13/02/2013 February 2020 SECRETARY APPOINTED MRS EVE SARAH PIENAAR

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ALDRED

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MARSHALL

View Document

13/05/1913 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

13/05/1913 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR SIMON JAMES MCCALLA

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN IVELAW-CHAPMAN

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR. STEVEN HARRIS

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

16/06/1716 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

16/06/1716 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR STEVEN ESOM

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER START

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR. BARRY ROBERT MARSHALL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MISS ELIZABETH HELEN ALDRED

View Document

05/07/165 July 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

09/02/169 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR STEPHEN HILL

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR CARMEL GIBLIN

View Document

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JONATHAN IVELAW-CHAPMAN

View Document

04/09/144 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

24/01/1424 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 SAIL ADDRESS CREATED

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAMEL GIBLIN / 19/09/2012

View Document

17/08/1217 August 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