S & D SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
04/03/254 March 2025 | Change of details for Mrs Amanda Burleigh as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Change of details for Mr Neil James Burleigh as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Mrs Amanda Burleigh on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Mr James Neil Burleigh on 2025-03-04 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
09/04/249 April 2024 | Director's details changed for Mr Thomas Neil Burleigh on 2024-04-09 |
20/03/2420 March 2024 | Notification of Thomas Burleigh as a person with significant control on 2024-03-20 |
20/03/2420 March 2024 | Change of details for Mr Neil James Burleigh as a person with significant control on 2024-03-20 |
20/03/2420 March 2024 | Change of details for Mrs Amanda Burleigh as a person with significant control on 2024-03-20 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
11/10/2211 October 2022 | Confirmation statement made on 2022-06-16 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Appointment of Mr Thomas Neil Burleigh as a director on 2022-02-02 |
01/12/211 December 2021 | Satisfaction of charge 1 in full |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-05-31 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/08/2013 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
14/02/2014 February 2020 | Registered office address changed from , C/O Mayfield & Co, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ to 65-67 Church Street Sutton in Ashfield Nottinghamshire NG17 1FE on 2020-02-14 |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM C/O MAYFIELD & CO 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ |
23/07/1923 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
19/02/1919 February 2019 | CHANGE OF PARTICULARS FOR A PSC |
19/02/1919 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL BURLEIGH / 18/02/2019 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL BURLEIGH / 18/02/2019 |
18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA BURLEIGH / 18/02/2019 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BURLEIGH / 18/02/2019 |
19/09/1819 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL BURLEIGH / 05/09/2018 |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL BURLEIGH / 05/09/2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
26/07/1726 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/04/1620 April 2016 | 20/04/16 STATEMENT OF CAPITAL GBP 50 |
17/03/1617 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
24/02/1624 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
15/02/1615 February 2016 | SOLVENCY STATEMENT DATED 02/02/16 |
15/02/1615 February 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
15/02/1615 February 2016 | STATEMENT BY DIRECTORS |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE STANNARD |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN STANNARD |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/03/1526 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
07/08/147 August 2014 | DIRECTOR APPOINTED MRS AMANDA BURLEIGH |
07/08/147 August 2014 | DIRECTOR APPOINTED MRS ANNETTE LOUISE STANNARD |
18/03/1418 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 27 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX |
02/05/132 May 2013 | Registered office address changed from , 27 the Crescent, King Street, Leicester, Leicestershire, LE1 6RX on 2013-05-02 |
25/03/1325 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/03/1219 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/03/1117 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/04/1026 April 2010 | VARYING SHARE RIGHTS AND NAMES |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL BURLEIGH / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES STANNARD / 29/03/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
21/03/0921 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/04/072 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/04/032 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
29/08/0229 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
03/04/023 April 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
02/04/012 April 2001 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
13/09/0013 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0020 April 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
08/04/008 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/006 April 2000 | SECRETARY RESIGNED |
06/04/006 April 2000 | NEW SECRETARY APPOINTED |
27/03/0027 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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