SDL CONSTRUCTION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/03/241 March 2024 Change of details for Mr Bruce Fowler as a person with significant control on 2022-03-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Notification of Tanya Fowler as a person with significant control on 2022-03-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

11/05/2111 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE FOWLER / 18/11/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR BRUCE FOWLER / 18/11/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA FOWLER / 18/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

01/06/181 June 2018 SECRETARY APPOINTED MRS TANYA FOWLER

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS TANYA FOWLER

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE FOWLER

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM AMERICA HOUSE, RUMFORD COURT RUMFORD PLACE LIVERPOOL L3 9DD

View Document

15/12/1715 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 PREVSHO FROM 31/05/2018 TO 31/10/2017

View Document

27/11/1727 November 2017 CESSATION OF STEPHEN DAVID GRANT AS A PSC

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRANT

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA GRANT

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049261260005

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GRANT / 01/10/2014

View Document

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

11/10/1411 October 2014 COMPANY NAME CHANGED SDL BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 11/10/14

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049261260004

View Document

04/03/144 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049261260002

View Document

11/01/1411 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049261260003

View Document

19/11/1319 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049261260002

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049261260001

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE FOWLER / 23/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID GRANT / 23/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GRANT / 23/10/2012

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID GRANT / 23/10/2012

View Document

11/07/1211 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED SOLANA DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 11/07/12

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 17/07/10 STATEMENT OF CAPITAL GBP 100

View Document

08/12/108 December 2010 DIVIDE & RECLASSIFY SHARES 17/07/2010

View Document

11/11/1011 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED BRUCE FOWLER

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/07/1021 July 2010 PREVSHO FROM 31/10/2010 TO 31/05/2010

View Document

11/11/0911 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID GRANT / 26/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GRANT / 26/10/2009

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document


More Company Information


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