SDI (ST HELENS) LIMITED
Status | ACTIVE |
Company No. | 07852281 |
Category | Private Limited Company |
Incorporated | 18 Nov 2011 |
Age | 12 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SDI (ST HELENS) LIMITED is an active private limited company with number 07852281. It was incorporated 12 years, 6 months, 12 days ago, on 18 November 2011. The company address is Unit A Brook Park East, Shirebrook, NG20 8RY.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Legacy
Date: 18 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Apr 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Legacy
Date: 18 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/22
Documents
Legacy
Date: 18 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/04/22
Documents
Legacy
Date: 18 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/22
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Termination secretary company with name termination date
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas James Piper
Termination date: 2022-07-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Mar 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-29
Documents
Legacy
Date: 11 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/21
Documents
Legacy
Date: 11 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/21
Documents
Legacy
Date: 11 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/04/21
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Jun 2021
Action Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-29
Documents
Legacy
Date: 28 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/20
Documents
Legacy
Date: 26 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/04/20
Documents
Legacy
Date: 26 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/20
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Jan 2020
Action Date: 28 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-28
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Legacy
Date: 25 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/04/19
Documents
Legacy
Date: 25 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/04/19
Documents
Legacy
Date: 25 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/04/19
Documents
Termination secretary company with name termination date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-01
Officer name: Cameron John Olsen
Documents
Appoint person secretary company with name date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-01
Officer name: Mr Thomas James Piper
Documents
Change person director company with change date
Date: 24 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Peter Orford Dick
Change date: 2019-05-01
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair Peter Orford Dick
Appointment date: 2019-03-14
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: Rachel Isabel Lilian Stockton
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Dec 2018
Action Date: 29 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Legacy
Date: 21 Aug 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/18
Documents
Legacy
Date: 21 Aug 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/18
Documents
Legacy
Date: 21 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/04/18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-04-29
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Legacy
Date: 19 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/17
Documents
Legacy
Date: 19 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/17
Documents
Legacy
Date: 19 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Feb 2017
Action Date: 24 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-24
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Legacy
Date: 14 Nov 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/16
Documents
Legacy
Date: 14 Nov 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 24/04/16
Documents
Legacy
Date: 14 Nov 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/16
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Miss Rachel Isabel Lilian Stockton
Documents
Termination director company with name termination date
Date: 19 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: David Michael Forsey
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Adedotun Ademola Adegoke
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Michael James Wallace Ashley
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Feb 2016
Action Date: 26 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-26
Documents
Legacy
Date: 24 Nov 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 26/04/15
Documents
Legacy
Date: 24 Nov 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 26/04/15
Documents
Legacy
Date: 24 Nov 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 26/04/15
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Feb 2015
Action Date: 27 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-27
Documents
Legacy
Date: 28 Nov 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/14
Documents
Legacy
Date: 28 Nov 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 27/04/14
Documents
Legacy
Date: 28 Nov 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 27/04/14
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Appoint person secretary company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Cameron John Olsen
Documents
Termination secretary company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Tylee-Birdsall
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Wallace Ashley
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mellors
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Aug 2013
Action Date: 28 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-28
Documents
Legacy
Date: 21 Aug 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/04/13
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Frank Mellors
Change date: 2013-08-13
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-12
Officer name: Mr David Michael Forsey
Documents
Legacy
Date: 09 Aug 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/04/13
Documents
Legacy
Date: 09 Aug 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/04/13
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change account reference date company current extended
Date: 04 Jan 2012
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2012-11-30
Documents
Some Companies
BRUCE & CO. WILLS & TRUSTS LTD
1ST FLOOR AFI HOUSE STREET HOUSES,NEWCASTLE UPON TYNE,NE20 9BT
Number: | 05690025 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STIRLING COURT YARD,BOREHAMWOOD,WD6 2FX
Number: | 02740790 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 10046510 |
Status: | ACTIVE |
Category: | Private Limited Company |
KMG PROJECT MANAGEMENT LIMITED
47 HIGH STREET,BARNET,EN5 5UW
Number: | 06505080 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUS FACTOR PROPERTIES LIMITED
KINGSHILL VIEW KINGSWELLS CAUSEWAY,ABERDEEN,AB15 8PU
Number: | SC590785 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMA LIFE (SCOTLAND) COMMUNITY INTEREST COMPANY
ORKNEY STREET ENTERPRISE CENTRE ORKNEY STREET,GLASGOW,G51 2BX
Number: | SC614842 |
Status: | ACTIVE |
Category: | Community Interest Company |