SPECIALISED DREDGING SERVICES LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

16/01/2316 January 2023 Application to strike the company off the register

View Document

28/11/2228 November 2022 Satisfaction of charge 1 in full

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 SAIL ADDRESS CHANGED FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 1DE

View Document

29/06/1529 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/05/1429 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA IVY WARD / 01/04/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA IVY WARD / 01/04/2013

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALLEN WARD / 20/05/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 14/05/12 NO CHANGES

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

22/07/1122 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SAIL ADDRESS CREATED

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM, BROOK COTTAGE, ALDERMASTON ROAD, PAMBER END, BASINGSTOKE, HAMPSHIRE

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 COMPANY NAME CHANGED MATCHEARLY LIMITED CERTIFICATE ISSUED ON 26/06/90

View Document

19/06/9019 June 1990 ALTER MEM AND ARTS 13/06/90

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 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