SLUDGE TEK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

26/08/2526 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

26/08/2526 August 2025 NewRegistered 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

View Document

26/08/2526 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

26/08/2526 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

26/08/2526 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

26/08/2526 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

26/08/2526 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

26/08/2526 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

06/05/256 May 2025 Change of details for Sludge Tek Holdings Limited as a person with significant control on 2025-05-06

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Appointment of Mr Adam Thomas Councell as a director on 2025-04-02

View Document

10/04/2510 April 2025 Termination of appointment of Peter John Cramp as a director on 2025-04-02

View Document

10/04/2510 April 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

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

View Document

10/04/2510 April 2025 Appointment of Mr Christopher Bone as a secretary on 2025-04-02

View Document

10/04/2510 April 2025 Appointment of Mr Jamie Alexander Hitchcock as a director on 2025-04-02

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2020-11-20

View Document

18/12/2418 December 2024 Notification of Sludge Tek Holdings Limited as a person with significant control on 2019-08-31

View Document

18/12/2418 December 2024 Cessation of Peter John Cramp as a person with significant control on 2019-08-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 Confirmation statement made on 2020-11-20 with updates

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CRAMP

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ANTHONY

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CRAMP / 13/09/2010

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ANTHONY

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 24 SUFFOLK CLOSE WOOSEHILL WOKINGHAM BERKSHIRE RG40 3AU

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 101 BLAGROVE DRIVE WOKINGHAM BERKS RG41 4BD

View Document

29/09/0329 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

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