SDK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/10/2516 October 2025 New | Confirmation statement made on 2025-10-08 with updates |
15/01/2515 January 2025 | Accounts for a dormant company made up to 2024-05-24 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
24/05/2424 May 2024 | Annual accounts for year ending 24 May 2024 |
01/03/241 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/03/2320 March 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/01/2220 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
27/12/2127 December 2021 | Confirmation statement made on 2021-11-08 with no updates |
08/07/218 July 2021 | Accounts for a dormant company made up to 2020-05-31 |
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 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN VALERIE FENDER |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
26/01/1626 January 2016 | APPOINTMENT TERMINATED, SECRETARY KEVIN FENDER |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
21/01/1521 January 2015 | 21/01/15 STATEMENT OF CAPITAL GBP 100 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN FENDER / 02/02/2009 |
02/02/092 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN FENDER / 02/02/2009 |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 24/26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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