SDD INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 06495543 |
Category | Private Limited Company |
Incorporated | 06 Feb 2008 |
Age | 16 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SDD INTERNATIONAL LIMITED is an active private limited company with number 06495543. It was incorporated 16 years, 3 months, 24 days ago, on 06 February 2008. The company address is Suite 1d Widford Business Centre Suite 1d Widford Business Centre, Chelmsford, CM1 3AG, Essex, England.
Company Fillings
Change person director company with change date
Date: 04 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Richard Hallett
Change date: 2024-04-02
Documents
Cessation of a person with significant control
Date: 04 Apr 2024
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Richard Hallett
Cessation date: 2023-02-07
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Notification of a person with significant control
Date: 11 Mar 2024
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-07
Psc name: James Hallett
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-16
New address: Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG
Old address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Termination secretary company with name termination date
Date: 22 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rapid Business Services Limited
Termination date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Change corporate secretary company with change date
Date: 10 Feb 2021
Action Date: 09 Feb 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rapid Business Services Limited
Change date: 2020-02-09
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Richard Hallett
Change date: 2018-10-01
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brian Richard Hallett
Change date: 2018-10-01
Documents
Change corporate secretary company with change date
Date: 15 Feb 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rapid Business Services Limited
Change date: 2017-04-01
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-01
Officer name: Brian Richard Hallett
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brian Richard Hallett
Change date: 2017-04-01
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Richard Hallett
Change date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
Change date: 2017-04-10
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-24
New address: Leigh House Weald Road Brentwood Essex CM14 4SX
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-24
Officer name: Brian Richard Hallett
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Termination director company with name termination date
Date: 21 May 2015
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Ray
Termination date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 12 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Gazette filings brought up to date
Date: 13 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Hall
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee O'meara
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Richard Hallett
Change date: 2010-06-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael William Ray
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lee Patrick O'meara
Documents
Change corporate secretary company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Rapid Business Services Limited
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Richard Hallett
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Hall
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 01 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
B LINE PROJECT SERVICES LIMITED
ABOVE C&M SERVICES,STONEHOUSE,GL10 2BB
Number: | 06242167 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11034154 |
Status: | ACTIVE |
Category: | Private Limited Company |
C B INSURANCE SERVICES FINANCIAL LIMITED
FRONT SUITE, FIRST FLOOR,TEDDINGTON,TW11 8HH
Number: | 03431887 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WARWICK ROAD,MANCHESTER,M26 4HL
Number: | 07983286 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 FIRST FLOOR,COWLEY MILL ROAD,UB8 2FX
Number: | 08306307 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NETWORK HOUSE,BARNET,EN4 8AL
Number: | 06856198 |
Status: | ACTIVE |
Category: | Private Limited Company |