- Company Overview for SADS IT LIMITED (10508520)
- Filing history for SADS IT LIMITED (10508520)
- People for SADS IT LIMITED (10508520)
- Charges for SADS IT LIMITED (10508520)
- Insolvency for SADS IT LIMITED (10508520)
- More for SADS IT LIMITED (10508520)
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) |
---|---|---|---|
05 Mar 2024 | AD01 | Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 5 March 2024 | |
05 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2024 | LIQ02 | Statement of affairs | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
06 Dec 2022 | PSC02 | Notification of Sads Holdings Limited as a person with significant control on 2 December 2021 | |
06 Dec 2022 | PSC07 | Cessation of Helen Elizabeth Rowlan as a person with significant control on 2 December 2021 | |
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 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Matthew John Busby on 2 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Nigel James 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 | |
10 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 1 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 1 December 2018 with updates |