S D TEC LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

01/10/211 October 2021 Application to strike the company off the register

View Document

31/03/2031 March 2020 CESSATION OF LARA EMMA SARGENT AS A PSC

View Document

31/03/2031 March 2020 CESSATION OF LAURENCE JOHN SARGENT AS A PSC

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAST & CREW ENTERTAINMENT SERVICES LTD

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LARA EMMA SARGENT / 12/08/2019

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MS LARA EMMA SARGENT / 12/08/2019

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE JOHN SARGENT / 12/08/2019

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / DR LAURENCE JOHN SARGENT / 12/08/2019

View Document

29/12/1929 December 2019 DIRECTOR APPOINTED MS SALLY KNUTSON

View Document

29/12/1929 December 2019 DIRECTOR APPOINTED MR JOHN DANIEL BERKLEY

View Document

29/12/1929 December 2019 DIRECTOR APPOINTED MR ERIC BELCHER

View Document

27/12/1927 December 2019 ADOPT ARTICLES 12/12/2019

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT HARDY

View Document

20/12/1920 December 2019 CURREXT FROM 29/06/2020 TO 30/06/2020

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/03/1923 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LARA SARGENT / 02/10/2017

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS HARDY / 02/10/2017

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE JOHN SARGENT / 02/10/2017

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / DR LAURENCE JOHN SARGENT / 02/10/2017

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MS LARA EMMA SARGENT / 02/10/2017

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LARA EMMA SARGENT / 02/10/2017

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LARA EMMA SARGENT / 02/03/2017

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 15 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SARGENT

View Document

22/03/1222 March 2012 SECRETARY APPOINTED MS LARA SARGENT

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MS LARA EMMA SARGENT

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SARGENT

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS HARDY / 01/03/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

11/03/1011 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 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