S.D. ELECTRICAL AND MECHANICAL SERVICES LTD.

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Notice of move from Administration to Dissolution

View Document

26/04/2526 April 2025 Administrator's progress report

View Document

19/11/2419 November 2024 Administrator's progress report

View Document

22/05/2422 May 2024 Administrator's progress report

View Document

23/04/2423 April 2024 Notice of extension of period of Administration

View Document

17/11/2317 November 2023 Administrator's progress report

View Document

18/10/2318 October 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

13/07/2313 July 2023 Notice of deemed approval of proposals

View Document

21/06/2321 June 2023 Statement of administrator's proposal

View Document

06/05/236 May 2023 Appointment of an administrator

View Document

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

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Satisfaction of charge 085628660001 in full

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR ROBERT DAY

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONO / 04/01/2021

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER DONO / 04/01/2021

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DONO / 04/01/2021

View Document

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

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 ADOPT ARTICLES 30/11/2019

View Document

26/09/1926 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085628660001

View Document

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 COMPANY NAME CHANGED S.D.ELECTRICAL SERVICES STAFFS LTD. CERTIFICATE ISSUED ON 03/01/19

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/09/1727 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 5 MERINO CLOSE LIGHTWOOD STOKE-ON-TRENT STAFFORDSHIRE ST3 4TT

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

29/07/1429 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/04/141 April 2014 30/06/13 STATEMENT OF CAPITAL GBP 100

View Document

01/04/141 April 2014 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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