SDM PRINT & BUSINESS SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

04/06/254 June 2025 Registered office address changed from Unit 12 Thornhill Road Moons Moat North Industrial Estate Redditch B98 9nd England to 35 Birchfield Road Redditch B97 4LB on 2025-06-04

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT 3, RUBICON CENTRE BROADGROUND ROAD REDDITCH B98 8YP

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 CESSATION OF SIMON DAVID MAWDSLEY AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID MAWDSLEY

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MAWDSLEY / 24/08/2009

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MAWDSLEY / 03/07/2015

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MAWDSLEY / 24/08/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DONNA MAWDSLEY / 24/08/2013

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1121 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/09/1024 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MAWDSLEY / 01/10/2009

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/09/095 September 2009 SECRETARY APPOINTED DONNA MAWDSLEY

View Document

05/09/095 September 2009 DIRECTOR APPOINTED SIMON DAVID MAWDSLEY

View Document

05/09/095 September 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

24/08/0924 August 2009 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