SDW CONSULT LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Director's details changed for Mr Philip Nicholson on 2024-09-02

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Termination of appointment of Shane Douglas Hessin Warman as a director on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mr Philip Nicholson as a director on 2024-04-16

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

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

View Accounts

23/01/2423 January 2024 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Office - the Willows 8 Willowdale Centre High Street Wickford Essex SS12 0FJ on 2024-01-23

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Cessation of Shane Douglas Hessin Warman as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

02/02/232 February 2023 Cessation of Umbreon Uk Limited as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Notification of Umbreon Uk Limited as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Notification of Umbreon Uk Limited as a person with significant control on 2023-02-02

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

07/01/227 January 2022 Sub-division of shares on 2021-12-23

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/03/1912 March 2019 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