- Company Overview for SADS HOLDINGS LIMITED (09912887)
- Filing history for SADS HOLDINGS LIMITED (09912887)
- People for SADS HOLDINGS LIMITED (09912887)
- Charges for SADS HOLDINGS LIMITED (09912887)
- More for SADS HOLDINGS LIMITED (09912887)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 29 March 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 29 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
28 Feb 2023 | PSC04 | Change of details for Mrs Helen Elizabeth Rowlan as a person with significant control on 22 December 2022 | |
28 Feb 2023 | PSC01 | Notification of John William Rowlan as a person with significant control on 22 December 2022 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
02 Aug 2022 | CH01 | Director's details changed for Mr John William Rowlan on 2 August 2022 | |
02 Aug 2022 | PSC04 | Change of details for Mrs Helen Elizabeth Rowlan as a person with significant control on 2 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mrs Helen Elizabeth Rowlan on 2 August 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 27 July 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
02 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
02 Jan 2018 | CH01 | Director's details changed for Mr John William Rowlan on 30 November 2017 | |
02 Jan 2018 | PSC04 | Change of details for Mrs Helen Elizabeth Rowlan as a person with significant control on 30 November 2017 |