SUDMO (UK) LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

17/03/2017 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING-OFF

View Document

06/03/206 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

06/03/206 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED CORINNA ROHR

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR HENNING WISTORF

View Document

02/05/192 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

03/04/193 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM STATION ROAD LONGSTANTON CAMBRIDGE CB24 3DS UNITED KINGDOM

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 43 LONDON WALL LONDON EC2M 5TF UNITED KINGDOM

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED HENNING WISTORF

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROMAN ZUBINSKI

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAREK TAPSIK

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR GRANT WILLIAM O'GRADY

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / PENTAIR PLC / 20/03/2017

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / PENTAIR PLC / 06/04/2016

View Document

29/06/1729 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

27/06/1727 June 2017 27/06/17 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1727 June 2017 STATEMENT BY DIRECTORS

View Document

27/06/1727 June 2017 SOLVENCY STATEMENT DATED 27/06/17

View Document

27/06/1727 June 2017 REDUCE ISSUED CAPITAL 27/06/2017

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED ROMAN ZUBINSKI

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR TOMMASO TOFFOLO

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MAREK TAPSIK

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TIMMS

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

03/03/173 March 2017 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY SOPHIE GRUNDY

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM PO BOX 471 SHARP STREET WORSLEY M28 8BU

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOARDMAN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 AUDITOR'S RESIGNATION

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1416 June 2014 ADOPT ARTICLES 22/05/2014

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED ALEXANDER TIMMS

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED TOMMASO TOFFOLO

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MICHAEL STUART BOARDMAN

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA LAGESON

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR PENTAIR WATER PROCES TECHNOLOGIE HOLDING B.V.

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMBERT

View Document

14/05/1414 May 2014 SECRETARY APPOINTED SOPHIE KATHERINE GRUNDY

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 29/10/12 STATEMENT OF CAPITAL GBP 90001

View Document

12/11/1212 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1212 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 90001.00

View Document

28/09/1228 September 2012 CORPORATE DIRECTOR APPOINTED PENTAIR WATER PROCES TECHNOLOGIE HOLDING B.V.

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR JOHN PETER HUMBERT

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

06/08/126 August 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONIE RUIJTENBERG

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED ANGELA DEE LAGESON

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MENNO HOLTERMAN

View Document

14/04/1114 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR RENE KUIPERS

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MENNO MARTIJN HOLTERMAN

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR BERNARD DOESCHOT

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED ANTONIE RUIJTENBERG

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 S366A DISP HOLDING AGM 01/08/05

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 25 NORTH ROW LONDON W1K 6DJ

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: WALGATE HOUSE 25 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 £ NC 50000/250000 03/12/93

View Document

09/01/949 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/93

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/10/9312 October 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

01/09/931 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/05/928 May 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/04/919 April 1991 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