SDI (HEREFORD) LIMITED
Status | ACTIVE |
Company No. | 09888642 |
Category | Private Limited Company |
Incorporated | 25 Nov 2015 |
Age | 8 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SDI (HEREFORD) LIMITED is an active private limited company with number 09888642. It was incorporated 8 years, 5 months, 6 days ago, on 25 November 2015. The company address is Unit A Unit A, Shirebrook, NG20 8RY, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Legacy
Date: 17 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23
Documents
Legacy
Date: 17 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23
Documents
Legacy
Date: 17 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Mar 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Legacy
Date: 17 Mar 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/22
Documents
Legacy
Date: 17 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/22
Documents
Legacy
Date: 17 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/04/22
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
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: 07 Mar 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-29
Documents
Legacy
Date: 07 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 25/04/21
Documents
Legacy
Date: 07 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: 07 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: 07 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 May 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 26/04/20
Documents
Legacy
Date: 28 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/20
Documents
Legacy
Date: 28 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/04/20
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
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 no updates
Date: 25 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
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
Officer name: Cameron John Olsen
Termination date: 2019-07-01
Documents
Appoint person secretary company with name date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas James Piper
Appointment date: 2019-07-01
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: 27 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Mr Alastair Peter Orford Dick
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Isabel Lilian Stockton
Termination date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 29 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Legacy
Date: 20 Aug 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/18
Documents
Legacy
Date: 20 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: 20 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/04/18
Documents
Accounts amended with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Legacy
Date: 06 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/17
Documents
Legacy
Date: 18 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/17
Documents
Legacy
Date: 18 Aug 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/17
Documents
Change account reference date company previous shortened
Date: 03 Aug 2017
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: 07 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
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
Officer name: Adedotun Ademola Adegoke
Appointment date: 2016-10-14
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Wallace Ashley
Termination date: 2016-10-14
Documents
Change account reference date company current extended
Date: 05 Sep 2016
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-04-30
Documents
Certificate change of name company
Date: 31 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sdi (propco 6) LIMITED\certificate issued on 31/01/16
Documents
Some Companies
4/2 DICKSONFIELD,EDINBURGH,EH7 5ND
Number: | SC473111 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 MACKENZIE RD, BECKENHAM,KENT,BR3 4SB
Number: | 06381812 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LEAGRAVE ROAD,LUTON,LU4 8HZ
Number: | 10066060 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08711861 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KESTREL CLOSE,BRISTOL,BS37 6XB
Number: | 10627127 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 09410076 |
Status: | ACTIVE |
Category: | Private Limited Company |