S.K.D SIDCUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

21/05/2321 May 2023 Registered office address changed from 121 Boilers R Us 121 Station Road Sidcup DA15 7AJ England to Boilers R Us 121 Station Road Sidcup DA15 7AJ on 2023-05-21

View Document

21/05/2321 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

07/01/237 January 2023 Registered office address changed from C/O Tax Assist Accountants 133 Station Road Sidcup Kent DA15 7AA England to 121 Boilers R Us 121 Station Road Sidcup DA15 7AJ on 2023-01-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CESSATION OF DEAN JOSEPH BOWDEN AS A PSC

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ELIZABETH CURTIS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 DIRECTOR APPOINTED DANIELLE VICTORIA GEMMA BOWDEN

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN BOWDEN

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED LESLEY ELIZABETH CURTIS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

21/02/1921 February 2019 CURRSHO FROM 31/05/2018 TO 31/05/2017

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA UNITED KINGDOM

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BOWDEN / 05/02/2018

View Document

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

View Accounts

25/05/1725 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