- Company Overview for SDA CONSULTING ENGINEERS LIMITED (07149265)
- Filing history for SDA CONSULTING ENGINEERS LIMITED (07149265)
- People for SDA CONSULTING ENGINEERS LIMITED (07149265)
- More for SDA CONSULTING ENGINEERS LIMITED (07149265)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
18 Jan 2024 | CH01 | Director's details changed for Mr Steven Charles Dean on 29 June 2023 | |
18 Jan 2024 | CH01 | Director's details changed for Mr Steven Charles Dean on 29 June 2023 | |
18 Jan 2024 | PSC04 | Change of details for Mr Steven Charles Dean as a person with significant control on 29 June 2023 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from C/O Haworth Associates 2 Nunn Brook Road Huthwaite Sutton-in-Ashfield NG17 2HU England to C/O Haworth Associates Nunn Brook Road Huthwaite Sutton-in-Ashfield NG17 2HU on 19 July 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from Unit 10 Evans Business Centre Enterprise Close Mansfield NG19 7JY United Kingdom to C/O Haworth Associates 2 Nunn Brook Road Huthwaite Sutton-in-Ashfield NG17 2HU on 29 June 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
01 Sep 2022 | RT01 | Administrative restoration application | |
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
27 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
29 Jan 2018 | CH01 | Director's details changed for Mr Steven Charles Dean on 29 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mr Steven Charles Dean as a person with significant control on 29 January 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |