SDC HOSTING AND SUPPORT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

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

View Accounts

22/12/2222 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

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 ADOPT ARTICLES 05/03/2019

View Document

20/03/1920 March 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN DENNIS MORRIS / 20/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 15 BENTWATERS PARKS RENDLESHAM WOODBRIDGE IP12 2TW ENGLAND

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCL VENTURES LTD

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MORRIS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR STEPHEN RONALD LONGFORD

View Document

14/03/1914 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 200

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED SUFFOLK DATACENTRES LTD CERTIFICATE ISSUED ON 23/01/19

View Document

22/10/1822 October 2018 CESSATION OF DAVID JAMES WILLIAM MCNAE AS A PSC

View Document

22/10/1822 October 2018 CESSATION OF MARTIN FOXTON AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MCNAE

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOXTON

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM BUILDING 702 BENTWATERS PARKS RENDLESHAM WOODBRIDGE IP12 2TW ENGLAND

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM BUILDING 5 BENTWATERS PARKS RENDLESHAM WOODBRIDGE IP12 2TW UNITED KINGDOM

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRAVISDEVLIN LTD


  • 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