SDL ENGINEERING DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 18/09/2318 September 2023 | Previous accounting period shortened from 2024-05-31 to 2023-09-04 |
| 01/09/231 September 2023 | Total exemption full accounts made up to 2022-05-31 |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 05/05/235 May 2023 | Notification of Anne Rebecca Lee as a person with significant control on 2016-10-21 |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with updates |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 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 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
| 19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
| 21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DOMINIC LEE |
| 02/07/182 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
| 22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOMINIC LEE / 13/12/2017 |
| 20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOMINIC LEE / 20/11/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 18/11/1618 November 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 |
| 05/05/165 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 29/10/1529 October 2015 | 21/10/15 STATEMENT OF CAPITAL GBP 2 |
| 05/05/155 May 2015 | 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