S.D. ELECTRICAL AND MECHANICAL SERVICES LTD.
Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/04/2526 April 2025 | Notice of move from Administration to Dissolution |
26/04/2526 April 2025 | Administrator's progress report |
19/11/2419 November 2024 | Administrator's progress report |
22/05/2422 May 2024 | Administrator's progress report |
23/04/2423 April 2024 | Notice of extension of period of Administration |
17/11/2317 November 2023 | Administrator's progress report |
18/10/2318 October 2023 | Statement of affairs with form AM02SOA/AM02SOC |
13/07/2313 July 2023 | Notice of deemed approval of proposals |
21/06/2321 June 2023 | Statement of administrator's proposal |
06/05/236 May 2023 | Appointment of an administrator |
06/05/236 May 2023 | Registered office address changed from 19 Park Lane Fenton Stoke-on-Trent Staffordshire ST4 3JP England to Riverside House Irwell Street Manchester M3 5EN on 2023-05-06 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/07/2122 July 2021 | Satisfaction of charge 085628660001 in full |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-10 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/03/2125 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR ROBERT DAY |
06/01/216 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONO / 04/01/2021 |
06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER DONO / 04/01/2021 |
06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN DONO / 04/01/2021 |
06/01/216 January 2021 | REGISTERED OFFICE CHANGED ON 06/01/2021 FROM UNIT 28B BLYTHE BUSINESS PARK SANDON ROAD CRESSWELL STOKE ON TRENT STAFFORDSHIRE ST11 9RD ENGLAND |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | ADOPT ARTICLES 30/11/2019 |
26/09/1926 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085628660001 |
01/02/191 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | COMPANY NAME CHANGED S.D.ELECTRICAL SERVICES STAFFS LTD. CERTIFICATE ISSUED ON 03/01/19 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/09/1727 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 5 MERINO CLOSE LIGHTWOOD STOKE-ON-TRENT STAFFORDSHIRE ST3 4TT |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/08/141 August 2014 | PREVSHO FROM 30/06/2014 TO 31/05/2014 |
29/07/1429 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/04/141 April 2014 | 30/06/13 STATEMENT OF CAPITAL GBP 100 |
01/04/141 April 2014 | ARTICLES OF ASSOCIATION |
10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of S.D. ELECTRICAL AND MECHANICAL SERVICES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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