S&D TRANSMISSIONS LIMITED
Company Documents
Date | Description |
---|---|
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
28/05/2028 May 2020 | 30/05/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN WOODS / 30/06/2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN WOODS |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WOODS |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WOODS / 30/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
03/12/143 December 2014 | DIRECTOR APPOINTED MRS HELEN WOODS |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT 18A OGDEN ROAD SHAW LANE INDUSTRIAL ESTATE DONCASTER DN3 3NX UNITED KINGDOM |
20/06/1420 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/10/1329 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072868530001 |
02/10/132 October 2013 | PREVSHO FROM 30/06/2013 TO 31/05/2013 |
17/09/1317 September 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART WARRENDER |
12/07/1312 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
29/04/1329 April 2013 | 21/09/12 STATEMENT OF CAPITAL GBP 4 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/09/1211 September 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
06/03/126 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
08/07/118 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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