SDA CONSULTING (UK) LTD

Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Mr Christopher John Leach on 2025-05-09

View Document

12/05/2512 May 2025 Change of details for Mr Christopher John Leach as a person with significant control on 2025-05-09

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from Second Floor, the Tower Deva City Office Park Trinity Way, Manchester Greater Manchester M3 7BF England to Fifth Floor, the Tower Deva City Office Park Trinity Way Manchester Greater Manchester M3 7BF on 2025-02-10

View Document

25/09/2425 September 2024 Director's details changed for Mr Jonathan Michael Turner on 2024-09-23

View Document

25/09/2425 September 2024 Change of details for Mr Jonathan Michael Turner as a person with significant control on 2024-09-23

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

03/04/243 April 2024 Notification of Christopher John Leach as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Change of details for Mr Jonathan Michael Turner as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Martin Stuart Ingham as a director on 2024-03-31

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

21/04/2321 April 2023 Appointment of Mr Jonathan Michael Turner as a director on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Mr Christopher John Leach as a director on 2023-04-21

View Document

21/04/2321 April 2023 Notification of Jonathan Michael Turner as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Cessation of John Cosgrove as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of John Cosgrove as a secretary on 2023-04-21

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN COSGROVE / 31/05/2019

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM EDWARD HOUSE DEVA CENTRE TRINITY WAY SALFORD M3 7BE

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART INGHAM / 09/05/2014

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information