- Company Overview for SDI GROUP SUPPORT LIMITED (07203176)
- Filing history for SDI GROUP SUPPORT LIMITED (07203176)
- People for SDI GROUP SUPPORT LIMITED (07203176)
- Charges for SDI GROUP SUPPORT LIMITED (07203176)
- Insolvency for SDI GROUP SUPPORT LIMITED (07203176)
- More for SDI GROUP SUPPORT LIMITED (07203176)
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
|
|
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
|
|
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
|
|
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 |