Advanced company searchLink opens in new window

SDS TECHNOLOGY LTD

Company number 05422075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4,200
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
  • GBP 4,000
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
  • GBP 4,000