S & D SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

04/03/254 March 2025 Change of details for Mrs Amanda Burleigh as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr Neil James Burleigh as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mrs Amanda Burleigh on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr James Neil Burleigh on 2025-03-04

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr Thomas Neil Burleigh on 2024-04-09

View Document

20/03/2420 March 2024 Notification of Thomas Burleigh as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mr Neil James Burleigh as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mrs Amanda Burleigh as a person with significant control on 2024-03-20

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-06-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Appointment of Mr Thomas Neil Burleigh as a director on 2022-02-02

View Document

01/12/211 December 2021 Satisfaction of charge 1 in full

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

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

View Accounts

13/08/2013 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

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

View Document

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

View Document

23/07/1923 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL BURLEIGH / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL BURLEIGH / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA BURLEIGH / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BURLEIGH / 18/02/2019

View Document

19/09/1819 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL BURLEIGH / 05/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL BURLEIGH / 05/09/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

26/07/1726 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/04/1620 April 2016 20/04/16 STATEMENT OF CAPITAL GBP 50

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1615 February 2016 SOLVENCY STATEMENT DATED 02/02/16

View Document

15/02/1615 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/1615 February 2016 STATEMENT BY DIRECTORS

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNETTE STANNARD

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STANNARD

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MRS AMANDA BURLEIGH

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MRS ANNETTE LOUISE STANNARD

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 27 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX

View Document

02/05/132 May 2013 Registered office address changed from , 27 the Crescent, King Street, Leicester, Leicestershire, LE1 6RX on 2013-05-02

View Document

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL BURLEIGH / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES STANNARD / 29/03/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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