Advanced company searchLink opens in new window

SDS ROTHERHAM LTD

Company number 08063172

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)
11 Apr 2017 AA Micro company accounts made up to 31 May 2016
11 Apr 2017 TM02 Termination of appointment of Gilderson Secretaries as a secretary on 1 April 2017
15 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
14 Jan 2017 TM01 Termination of appointment of Michael David Osborne as a director on 2 January 2017
18 Aug 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jul 2016 AP01 Appointment of Mr Andrew James Carney as a director on 11 July 2016
05 May 2016 AP01 Appointment of Mr Michael David Osborne as a director on 5 May 2016
30 Mar 2016 AD01 Registered office address changed from 51 High Street Crowle Scunthorpe Lincolnshire DN17 4LB to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 30 March 2016
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
27 Nov 2015 TM01 Termination of appointment of Michael David Osborne as a director on 19 November 2015
27 Nov 2015 AP01 Appointment of Mr Ronald Edward Osborne as a director on 19 November 2015
27 Nov 2015 CERTNM Company name changed sds recycling LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
24 Sep 2015 AP04 Appointment of Gilderson Secretaries as a secretary on 21 September 2015
24 Sep 2015 AD01 Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 51 High Street Crowle Scunthorpe Lincolnshire DN17 4LB on 24 September 2015
20 May 2015 CERTNM Company name changed mdo trailer specialist LTD\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
20 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 May 2014
17 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 May 2013
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 Mar 2015 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary on 31 March 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Sep 2014 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 12 September 2014
02 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Jun 2014 AP04 Appointment of Axholme Secretaries Limited as a secretary
02 Jun 2014 AD01 Registered office address changed from Unit 8 Manor Road Kiveton Park Industrial Estate Kiveton Sheffield S26 6PB England on 2 June 2014
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013