SDS PROJECT MANAGEMENT CONSULTANCY LIMITED

48 Fairfield Drive, Whitley Bay, NE25 9SA, Tyne & Wear, United Kingdom
StatusACTIVE
Company No.06619543
CategoryPrivate Limited Company
Incorporated13 Jun 2008
Age15 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

SDS PROJECT MANAGEMENT CONSULTANCY LIMITED is an active private limited company with number 06619543. It was incorporated 15 years, 11 months, 21 days ago, on 13 June 2008. The company address is 48 Fairfield Drive, Whitley Bay, NE25 9SA, Tyne & Wear, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Old address: 36 Norfolk Street North Shields Tyne and Wear NE30 1NQ

Change date: 2018-12-21

New address: 48 Fairfield Drive Whitley Bay Tyne & Wear NE25 9SA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Russell Stamp

Documents

View document PDF

Gazette notice compulsary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Ahern

Change date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Ahern

Change date: 2011-09-13

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Ahern

Change date: 2011-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-12

Officer name: Russell Stamp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jane ahern / 01/09/2008

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed russell stamp

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 29/08/2008 from flat 1 2 warkworth terrace north shields NE30 4ES

Documents

View document PDF

Incorporation company

Date: 13 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTEL COMPUTER SERVICES LIMITED

NORTHERN ROAD INDUSTRIAL ESTATE,NEWARK,NG24 2EG

Number:01940170
Status:ACTIVE
Category:Private Limited Company

IESIS (WSC) LIMITED

89-95 REDCLIFF STREET,BRISTOL,BS1 6LU

Number:08113274
Status:ACTIVE
Category:Private Limited Company

NDC STUDIO LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11437106
Status:ACTIVE
Category:Private Limited Company

SELF FINANCIAL SERVICES LTD

THRUMS,SUDBURY,CO10 7BQ

Number:11250792
Status:ACTIVE
Category:Private Limited Company

SHKODRA LIMITED

37 FLAT 22 MAPLE HOUSE,RICHMOND,TW9 4BF

Number:11722524
Status:ACTIVE
Category:Private Limited Company

STONES EVENTS LIMITED

PKF COOPER PARRY GROUP LIMITED SKY VIEW ARGOSY ROAD,CASTLE DONINGTON,DE74 2SA

Number:05701067
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source