- Company Overview for SDS TECHNOLOGY LTD (05422075)
- Filing history for SDS TECHNOLOGY LTD (05422075)
- People for SDS TECHNOLOGY LTD (05422075)
- Charges for SDS TECHNOLOGY LTD (05422075)
- More for SDS TECHNOLOGY LTD (05422075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
25 Apr 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
17 Aug 2022 | AD01 | Registered office address changed from 44 York Street Clitheroe BB7 2DL England to 2 York Street Clitheroe Lancashire BB7 2DL on 17 August 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
16 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
26 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
27 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
11 Jan 2018 | AD01 | Registered office address changed from 22/28 Willow Street Acfrington Lancashire BB5 1LP to 44 York Street Clitheroe BB7 2DL on 11 January 2018 | |
08 Nov 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Oct 2016 | TM02 | Termination of appointment of Stephen Donnachie as a secretary on 23 July 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Stephen Donnachie as a director on 23 July 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|