SDE-PSR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with updates |
18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Registered office address changed from 12 Bugbrooke Road Gayton Northampton NN7 3EU England to 7 Avon Industrial Estate Butlers Leap Rugby CV21 3UY on 2024-05-20 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with updates |
23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Change of details for Mr Piers John Sexton as a person with significant control on 2023-05-06 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-06 with updates |
04/04/234 April 2023 | Registered office address changed from Unit C Pits Farm Towcester Road Silverstone Towcester NN12 8UB England to 12 Bugbrooke Road Gayton Northampton NN7 3EU on 2023-04-04 |
04/04/234 April 2023 | Termination of appointment of Glynnis Sexton as a secretary on 2023-04-03 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
22/04/2222 April 2022 | Compulsory strike-off action has been discontinued |
22/04/2222 April 2022 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/02/2015 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM THE CHASE BLUEBELL DRIVE BURGHFIELD COMMON READING RG7 3EF ENGLAND |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/10/182 October 2018 | DISS40 (DISS40(SOAD)) |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/07/1831 July 2018 | FIRST GAZETTE |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM UNIT 12 MAPLE COURT MONITON ESTATE, WEST HAM LANE BASINGSTOKE HAMPSHIRE RG22 6NQ |
30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PIERS JOHN SEXTON / 01/05/2018 |
09/05/189 May 2018 | DISS40 (DISS40(SOAD)) |
01/05/181 May 2018 | FIRST GAZETTE |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/07/1615 July 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/01/1520 January 2015 | Annual return made up to 6 May 2014 with full list of shareholders |
20/01/1520 January 2015 | COMPANY RESTORED ON 20/01/2015 |
23/12/1423 December 2014 | STRUCK OFF AND DISSOLVED |
09/09/149 September 2014 | FIRST GAZETTE |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/07/1318 July 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM, THE CHASE BLUEBELL DRIVE, BURGHFIELD, READING, BERKSHIRE, RG7 3EF |
12/06/1212 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/07/1119 July 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, UNIT 1, THE FORGE, READING ROAD, BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3BL, UNITED KINGDOM |
21/02/1121 February 2011 | SECRETARY APPOINTED GLYNNIS SEXTON |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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