SD UNDERWRITING LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

13/03/1913 March 2019 SECOND FILING OF PSC07 FOR JAMES STEPHEN DICKINSON

View Document

13/03/1913 March 2019 SECOND FILING OF PSC07 FOR MICHAEL EDWARD DICKINSON

View Document

13/03/1913 March 2019 SECOND FILING OF PSC07 FOR MILLS AND REEVE TRUST CORPORATION LIMITED

View Document

13/03/1913 March 2019 SECOND FILING OF PSC02 FOR SDIC LIMITED

View Document

13/03/1913 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2018

View Document

13/03/1913 March 2019 SECOND FILING OF PSC07 FOR MARY ELISABETH DICKINSON

View Document

12/10/1812 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

03/08/183 August 2018 CESSATION OF JAMES STEPHEN DICKINSON AS A PSC

View Document

03/08/183 August 2018 CESSATION OF MARY ELISABETH DICKINSON AS A PSC

View Document

03/08/183 August 2018 CESSATION OF MICHAEL EDWARD DICKINSON AS A PSC

View Document

03/08/183 August 2018 CESSATION OF MILLS AND REEVE TRUST CORPORATION LIMITED AS A PSC

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SDIC LIMITED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MARY ELISABETH DICKINSON / 31/01/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELISABETH DICKINSON / 31/01/2018

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DICKINSON

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DICKINSON / 26/07/2016

View Document

04/03/164 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 04/12/2015

View Document

20/10/1520 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMPDEN LEGAL PLC / 01/02/2010

View Document

11/02/1011 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 01/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELISABETH DICKINSON / 01/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

01/11/091 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM C/O CROW HALL BARDON MILL HEXHAM NORTHUMBERLAND NE47 7BJ

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM C/O C/O CROW HALL BARDON MILL HEXHAM NORTHUMBERLAND NE47 7BJ

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MARY DICKINSON

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM C/O HAMPDEN LEGAL PLC HAMPDEN HOUSE, GREAT HAMPDEN GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9RD

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/09 TO 31/12/08

View Document

06/02/086 February 2008 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