S.D.C. ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Second filing of Confirmation Statement dated 2024-01-28

View Document

11/03/2511 March 2025 Director's details changed for Mr David John Trimmer on 2024-12-17

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 7 East Pallant Chichester PO19 1TR on 2021-11-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRIMMER / 26/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BISSETT

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / THE BLOOMFIELD HOLDINGS GROUP LIMITED / 17/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM TRIGATE BUSINESS CENTRE 210-220 HAGLEY ROAD WEST QUINTON BIRMINGHAM B68 0NP UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CESSATION OF THE BLOOMFIELD HOLDINGS GROUP LIMITED AS A PSC

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLOOMFIELD HOLDINGS GROUP LIMITED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BISSETT / 23/11/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRIMMER / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BISSETT / 10/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037049740001

View Document

10/06/1610 June 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 ADOPT ARTICLES 26/02/2016

View Document

26/02/1626 February 2016 COMPANY NAME CHANGED NORMECH M & E LIMITED CERTIFICATE ISSUED ON 26/02/16

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM SUITE 205, TRIGATE BUSINESS CENTRE 210-220 HAGLEY ROAD WEST QUINTON BIRMINGHAM WEST MIDLANDS B68 0NP UNITED KINGDOM

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY BISSETT

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR DAVID JOHN TRIMMER

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR OAKLEY COMPANY FORMATION SERVICES LIMITED

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR PETER STEVEN ORMEROD

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/02/104 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED THE COMFY PEW LIMITED CERTIFICATE ISSUED ON 28/06/07

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: CHANTILLY, MILL ORCHARD WESTON UNDER PENYARD ROSS ON WYE HEREFORDSHIRE HR9 7PE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

06/04/006 April 2000 EXEMPTION FROM APPOINTING AUDITORS 09/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information