SDS APPLICATIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Satisfaction of charge 1 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FAIRCHILD

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR VITALIE ROBU

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM JARMAN HOUSE MATHISEN WAY POYLE ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0HP

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR MARK DONALD FAIRCHILD

View Document

04/07/144 July 2014 SECRETARY APPOINTED MR JAYMIN CHHAYA

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEPLOW

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY ANN CASSERLY MCCAIG

View Document

04/07/144 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEPLOW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

19/05/1119 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 AUDITOR'S RESIGNATION

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: NO 1 BROADWAY COURT THE BROADWAY CHESHAM BUCKINGHAMSHIRE HP5 1EG

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/04/05; NO CHANGE OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/04/04; NO CHANGE OF MEMBERS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 5 EXECUTIVE PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4TA

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 04/04/02; NO CHANGE OF MEMBERS

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 218A HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4LW

View Document

27/10/0127 October 2001 S-DIV 19/10/01

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 04/04/01; CHANGE OF MEMBERS

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/12/9929 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/01/985 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 £ NC 1000/100000 19/11

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: PENMANS PENMANS GREEN KINGS LANGLEY HERTFORDSHIRE WD4 9AZ

View Document

12/05/9612 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 COMPANY NAME CHANGED WASTEFORM LIMITED CERTIFICATE ISSUED ON 02/05/96

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU.

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 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