SLUDGE TEK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Appointment of Mr Peter Hugo Young as a director on 2025-08-04 |
26/08/2526 August 2025 New | Termination of appointment of Christopher Bone as a secretary on 2025-08-05 |
26/08/2526 August 2025 New | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-26 |
26/08/2526 August 2025 New | Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05 |
26/08/2526 August 2025 New | Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04 |
26/08/2526 August 2025 New | Appointment of Miss Katherine Louise Woods as a director on 2025-08-04 |
26/08/2526 August 2025 New | Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04 |
26/08/2526 August 2025 New | Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19 |
26/08/2526 August 2025 New | Termination of appointment of Adam Thomas Councell as a director on 2025-08-15 |
06/05/256 May 2025 | Change of details for Sludge Tek Holdings Limited as a person with significant control on 2025-05-06 |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Memorandum and Articles of Association |
10/04/2510 April 2025 | Appointment of Mr Adam Thomas Councell as a director on 2025-04-02 |
10/04/2510 April 2025 | Termination of appointment of Peter John Cramp as a director on 2025-04-02 |
10/04/2510 April 2025 | Previous accounting period extended from 2024-09-30 to 2025-03-31 |
10/04/2510 April 2025 | Registered office address changed from 14 London Street Andover Hampshire SP10 2PA United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2025-04-10 |
10/04/2510 April 2025 | Appointment of Mr Christopher Bone as a secretary on 2025-04-02 |
10/04/2510 April 2025 | Appointment of Mr Jamie Alexander Hitchcock as a director on 2025-04-02 |
28/01/2528 January 2025 | Second filing of Confirmation Statement dated 2020-11-20 |
18/12/2418 December 2024 | Notification of Sludge Tek Holdings Limited as a person with significant control on 2019-08-31 |
18/12/2418 December 2024 | Cessation of Peter John Cramp as a person with significant control on 2019-08-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-17 with no updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
23/11/2323 November 2023 | Registered office address changed from 312 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3JA to 14 London Street Andover Hampshire SP10 2PA on 2023-11-23 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-09-30 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/04/2113 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | Confirmation statement made on 2020-11-20 with updates |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/06/205 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
21/03/1921 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CRAMP |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/10/155 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/09/1424 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/10/139 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/10/123 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | 30/09/11 TOTAL EXEMPTION FULL |
17/10/1117 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
05/07/115 July 2011 | 30/09/10 TOTAL EXEMPTION FULL |
30/11/1030 November 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
30/11/1030 November 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID ANTHONY |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CRAMP / 13/09/2010 |
12/11/1012 November 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID ANTHONY |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 24 SUFFOLK CLOSE WOOSEHILL WOKINGHAM BERKSHIRE RG40 3AU |
06/07/106 July 2010 | 30/09/09 TOTAL EXEMPTION FULL |
16/10/0916 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
14/09/0914 September 2009 | 30/09/08 TOTAL EXEMPTION FULL |
17/12/0817 December 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | 30/09/07 TOTAL EXEMPTION FULL |
12/10/0712 October 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/12/0522 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
04/10/054 October 2005 | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | SECRETARY'S PARTICULARS CHANGED |
21/02/0521 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
05/10/045 October 2004 | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0429 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
23/03/0423 March 2004 | NEW SECRETARY APPOINTED |
23/03/0423 March 2004 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 101 BLAGROVE DRIVE WOKINGHAM BERKS RG41 4BD |
29/09/0329 September 2003 | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
04/10/024 October 2002 | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
26/10/0126 October 2001 | NEW SECRETARY APPOINTED |
13/09/0113 September 2001 | SECRETARY RESIGNED |
13/09/0113 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/09/0113 September 2001 | DIRECTOR RESIGNED |
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