Advanced company searchLink opens in new window

SDI GROUP SUPPORT LIMITED

Company number 07203176

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)
02 Apr 2015 CH01 Director's details changed for Mr Stephen Butler on 16 January 2015
18 Feb 2015 AD01 Registered office address changed from 11 Jarman Way Orchard Road Royston Hertfordshire SG8 5HW to Beaumont Road Banbury Oxfordshire OX16 1QZ on 18 February 2015
18 Feb 2015 TM01 Termination of appointment of Gordon Roger Smith as a director on 16 January 2015
18 Feb 2015 AP01 Appointment of Mr Anthony George Gajadharsingh as a director on 16 January 2015
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jan 2015 MR01 Registration of charge 072031760003, created on 22 January 2015
23 Jan 2015 MR04 Satisfaction of charge 072031760001 in full
23 Jan 2015 MR04 Satisfaction of charge 072031760002 in full
28 Nov 2014 AA Full accounts made up to 31 March 2014
02 Apr 2014 CH03 Secretary's details changed for Steve Butler on 2 April 2014
02 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
10 Oct 2013 AA Accounts for a small company made up to 31 March 2013
06 Sep 2013 MR01 Registration of charge 072031760001
06 Sep 2013 MR01 Registration of charge 072031760002
19 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
16 Oct 2012 AA Accounts for a small company made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
14 Feb 2011 CERTNM Company name changed sdi group uk support LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
14 Feb 2011 CONNOT Change of name notice
28 Jun 2010 AD01 Registered office address changed from 20 Somers Road Somers Road Industrial Estate Rugby Warwickshire CV22 7DH United Kingdom on 28 June 2010
25 Mar 2010 NEWINC Incorporation