SDS POWER T/A SDS CONNECT NI LTD

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Unit 1 Abbey Building Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey BT36 4GN Northern Ireland to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

17/10/2317 October 2023 Order of court to wind up

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

22/10/2122 October 2021 Unaudited abridged accounts made up to 2019-05-31

View Document

22/10/2122 October 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM MOSSLEY MILL MOSSLEY MILL CARNMONEY ROAD NEWTOWNABBEY BT36 5QA NORTHERN IRELAND

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT 14, PILOTS VIEW HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED SDS POWER LIMITED CERTIFICATE ISSUED ON 16/01/18

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY LYNETTE MCCRUDDEN

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM JAMES HOUSE QUAYSIDE OFFICE PARK 14 DARGAN CRESCENT BELFAST BT3 9JP NORTHERN IRELAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM UNIT 3 THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST CO ANTRIM BT36 7EN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 SECOND FILING FOR FORM TM01

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MRS LYNETTE MCCRUDDEN

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALWYN CAMPBELL

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR ALWYN MCKELVEY CAMPBELL

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNIT 55 MALLUSK ENTERPRISE PARK NEWTOWNABBEY ANTRIM BT36 4GN NORTHERN IRELAND

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MCELHINNEY

View Document

12/06/1212 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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