- Company Overview for SDE ELECTRICAL LIMITED (13705480)
- Filing history for SDE ELECTRICAL LIMITED (13705480)
- People for SDE ELECTRICAL LIMITED (13705480)
- More for SDE ELECTRICAL LIMITED (13705480)
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) |
---|---|---|---|
10 Feb 2025 | AD01 | Registered office address changed from Unit 1, Hazel Sourt Midland Way Barlborough Chesterfield Derbyshire S43 4FD England to Unit 1, Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD on 10 February 2025 | |
28 Jan 2025 | PSC04 | Change of details for Mr Simon Collins as a person with significant control on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Simon Collins on 28 January 2025 | |
28 Jan 2025 | PSC04 | Change of details for Mr Mark Gingell as a person with significant control on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Mark Gingell on 28 January 2025 | |
28 Jan 2025 | PSC04 | Change of details for Mr Robert Edward Eaton as a person with significant control on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Robert Edward Eaton on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Jonathan Roy Bennett on 28 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from Group House 57-59 Clowne Road Stanfree Chesterfield S44 6AG United Kingdom to Unit 1, Hazel Sourt Midland Way Barlborough Chesterfield Derbyshire S43 4FD on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Ian James Buckton on 28 January 2025 | |
28 Jan 2025 | PSC05 | Change of details for Storage & Display Equipment Limited as a person with significant control on 28 January 2025 | |
01 Nov 2024 | PSC01 | Notification of Robert Edward Eaton as a person with significant control on 1 November 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
01 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2024
|
|
13 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | |
13 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/23 | |
13 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | |
02 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 October 2023 | |
02 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | |
02 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | |
02 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/23 | |
17 Jul 2024 | AP01 | Appointment of Mr Robert Edward Eaton as a director on 1 July 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
21 Jun 2023 | PSC01 | Notification of Simon Collins as a person with significant control on 20 June 2023 | |
21 Jun 2023 | PSC05 | Change of details for Storage & Display Equipment Limited as a person with significant control on 20 June 2023 |