SDS POWER T/A SDS CONNECT NI LTD

Unit 1 Abbey Building Mallusk Enterprise Park Unit 1 Abbey Building Mallusk Enterprise Park, Newtownabbey, BT36 4GN, Northern Ireland
StatusLIQUIDATION
Company No.NI607463
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 1 month, 1 day
JurisdictionNorthern Ireland

SUMMARY

SDS POWER T/A SDS CONNECT NI LTD is an liquidation private limited company with number NI607463. It was incorporated 13 years, 1 month, 1 day ago, on 17 May 2011. The company address is Unit 1 Abbey Building Mallusk Enterprise Park Unit 1 Abbey Building Mallusk Enterprise Park, Newtownabbey, BT36 4GN, Northern Ireland.



Company Fillings

Liquidation compulsory winding up order

Date: 17 Oct 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2021

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: Mossley Mill Mossley Mill Carnmoney Road Newtownabbey BT36 5QA Northern Ireland

New address: Unit 1 Abbey Building Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey BT36 4GN

Change date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: Mossley Mill Mossley Mill Carnmoney Road Newtownabbey BT36 5QA

Change date: 2019-10-01

Old address: Unit 14, Pilots View Heron Road Belfast BT3 9LE Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynette Mccrudden

Termination date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: Unit 14, Pilots View Heron Road Belfast BT3 9LE

Old address: James House Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP Northern Ireland

Change date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: Unit 3 the Old Throne Hospital 244 Whitewell Road Belfast Co Antrim BT36 7EN

New address: James House Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP

Change date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Second filing of form with form type

Date: 26 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alwyn Mckelvey Campbell

Termination date: 2014-11-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynette Mccrudden

Appointment date: 2014-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alwyn Mckelvey Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: Unit 55 Mallusk Enterprise Park Newtownabbey Antrim BT36 4GN Northern Ireland

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcelhinney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FT85 LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:10831043
Status:ACTIVE
Category:Private Limited Company

MEANY-BO-BEANY LIMITED

7 NEW ROW,BIDEFORD,EX39 2NJ

Number:09947350
Status:ACTIVE
Category:Private Limited Company

PRESTIGE MORTGAGE SOLUTIONS LTD

60 REAY AVENUE,GLASGOW,G74 1QT

Number:SC607222
Status:ACTIVE
Category:Private Limited Company

RIVERBOAT GEORGINA CAMBRIDGE LIMITED

77 VICTORIA ROAD,CAMBRIDGE,CB4 3BW

Number:08747003
Status:ACTIVE
Category:Private Limited Company

SAFA FOOD CENTRE LIMITED

62 HIGH STREET,LONDON,W3 6LE

Number:10200673
Status:ACTIVE
Category:Private Limited Company

SYNERGY INTERNATIONAL CONSULTING LIMITED

22 CASTLE ACRE,MILTON KEYNES,MK10 9HS

Number:10413070
Status:ACTIVE
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