SDL (SUNDON) LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-07-23 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/08/238 August 2023 | Change of details for Mr John Mcswiggan as a person with significant control on 2020-09-01 |
08/08/238 August 2023 | Director's details changed for Mr John Mcswiggan on 2020-09-01 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-05-31 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
01/12/211 December 2021 | Registration of charge 090411750001, created on 2021-11-18 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
29/05/2029 May 2020 | DIRECTOR APPOINTED MRS KIMBERLEY JANE MCSWIGGAN |
17/12/1917 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
14/12/1714 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCSWIGGAN / 09/06/2017 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD MCSWIGGAN / 09/06/2017 |
07/07/177 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY MCSWIGGAN / 09/06/2017 |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 27 ADELAIDE STREET LUTON BEDFORDSHIRE LU1 5BB |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
11/02/1611 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
19/08/1519 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/07/1423 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
09/06/149 June 2014 | 28/05/14 STATEMENT OF CAPITAL GBP 100.00 |
09/06/149 June 2014 | DIRECTOR APPOINTED MR PAUL GERARD MCSWIGGAN |
09/06/149 June 2014 | DIRECTOR APPOINTED MR JOHN MCSWIGGAN |
09/06/149 June 2014 | SECRETARY APPOINTED KIMBERLEY MCSWIGGAN |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE UNITED KINGDOM |
15/05/1415 May 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
15/05/1415 May 2014 | 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