SDL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/08/2531 August 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

27/08/2527 August 2025 NewPrevious accounting period shortened from 2024-11-30 to 2024-11-29

View Document

27/03/2527 March 2025 Previous accounting period extended from 2024-06-27 to 2024-11-30

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Registration of charge 051519540002, created on 2022-02-18

View Document

22/02/2222 February 2022 Registration of charge 051519540001, created on 2022-02-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/196 August 2019 ADOPT ARTICLES 27/03/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR LEIGH RICHARD BALLARD / 27/03/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET BALLARD

View Document

02/08/192 August 2019 SUB-DIVISION 27/03/19

View Document

31/07/1931 July 2019 CESSATION OF JANET BALLARD AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JANET BALLARD / 07/04/2016

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 PREVSHO FROM 30/06/2011 TO 29/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH RICHARD BALLARD / 23/05/2011

View Document

16/06/1116 June 2011 CHANGE PERSON AS DIRECTOR

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET BALLARD / 23/05/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET BALLARD / 24/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH RICHARD BALLARD / 24/11/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET BALLARD / 24/11/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

30/06/0830 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: UNIT 1 & 2 ROEBUCK ROAD TRADING ESTATE 15-17 ROEBUCK ROAD HAINAULT ESSEX IG6 3TU

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 S-DIV 30/12/04

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information