SDL INTERNATIONAL LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-12-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

31/08/2331 August 2023 Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA England to 45 Highmeadow Radcliffe Manchester M26 1YN on 2023-08-31

View Document

03/06/233 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from Abacus House Wellington Road South Stockport SK2 6NG England to Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 2022-09-20

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/09/2023 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM C/O MR. W ZIELENKIEWICZ FLAT 9 STANLEY ROAD WHALLEY RANGE MANCHESTER M16 8HS

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/15

View Document

04/02/164 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED JASON FLOYD VANCE

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LATTIE

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/13

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

17/02/1417 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM PO BOX 162, CROWN ROYAL SHAWCROSS STREET STOCKPORT CHESHIRE SK1 3JW

View Document

22/05/1322 May 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STILLWELL LANE / 01/04/2012

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH LATTIE / 31/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STILLWELL LANE / 31/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN COMBES

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN COMBES

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 162 PO BOX CROWN ROYAL STOCKPORT CHESHIRE SK1 3JW

View Document

13/02/0813 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0813 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED SDL ATLAS LIMITED CERTIFICATE ISSUED ON 27/11/03

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED JOHN JEFFREYS ENGINEERING LIMITE D CERTIFICATE ISSUED ON 19/06/03

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: PO BOX 162 CROWN ROYAL SHAWCROSS STREET STOCKPORT SK1 3JW

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED SLATERSHELFCO 287 LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

13/02/9513 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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