SFS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

12/09/2212 September 2022 Registration of charge 035979470014, created on 2022-08-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

23/07/2123 July 2021 Register inspection address has been changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN United Kingdom to Stross House Scout Hill Mills Broad Street Dewsbury WF13 3SA

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

22/07/2122 July 2021 Register(s) moved to registered office address Stross House Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR IDRIS HUSSAIN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR IDRIS HUSSAIN

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/08/147 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR NAFISA HUSSAIN

View Document

24/07/1324 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/07/1129 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

24/07/1024 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 SAIL ADDRESS CREATED

View Document

24/07/1024 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAFISA HUSSAIN / 14/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANVEER ALI HUSSAIN / 14/07/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM NETHERFIELD MILLS BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 3JU

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/10/0324 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: APOLLO HOUSE UPPER HOWARD STREET BATLEY WEST YORKSHIRE WF17 6BP

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 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