Advanced company searchLink opens in new window

SDC HOSTING AND SUPPORT LTD

Company number 10363780

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)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
02 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2019 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
20 Mar 2019 PSC04 Change of details for Mr Adrian Dennis Morris as a person with significant control on 20 March 2019
20 Mar 2019 AD01 Registered office address changed from 15 Bentwaters Parks Rendlesham Woodbridge IP12 2TW England to 82B High Street Sawston Cambridge CB22 3HJ on 20 March 2019
19 Mar 2019 PSC02 Notification of Scl Ventures Ltd as a person with significant control on 5 March 2019
14 Mar 2019 TM01 Termination of appointment of Adrian Dennis Morris as a director on 5 March 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 200
14 Mar 2019 AP01 Appointment of Mr Stephen Ronald Longford as a director on 5 March 2019
23 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-23
22 Oct 2018 TM01 Termination of appointment of Martin Foxton as a director on 11 October 2018
22 Oct 2018 PSC07 Cessation of David James William Mcnae as a person with significant control on 11 October 2018
22 Oct 2018 TM01 Termination of appointment of David James William Mcnae as a director on 11 October 2018
22 Oct 2018 PSC07 Cessation of Martin Foxton as a person with significant control on 11 October 2018