Advanced company searchLink opens in new window

SDL BIOMASS (SOUTH) LIMITED

Company number 10819201

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)
29 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
16 Mar 2023 PSC05 Change of details for S D Launchbury Holdings Limited as a person with significant control on 23 November 2022
16 Mar 2023 CH01 Director's details changed for Mr Samuel David Launchbury on 23 November 2022
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Nov 2022 AD01 Registered office address changed from Westington Quarry Westington Chipping Campden GL55 6EG United Kingdom to Stanleys Quarry Westington Hill Chipping Campden GL55 6EG on 21 November 2022
25 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-31
26 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
23 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
20 May 2019 PSC05 Change of details for S D Launchbury Holdings Limited as a person with significant control on 14 January 2019
10 May 2019 TM01 Termination of appointment of Ernst Wagner as a director on 14 January 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with updates
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 1
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 1
13 Dec 2017 PSC02 Notification of S D Launchbury Holdings Limited as a person with significant control on 20 September 2017
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 1