- Company Overview for SDL SURVEYING LIMITED (02411812)
- Filing history for SDL SURVEYING LIMITED (02411812)
- People for SDL SURVEYING LIMITED (02411812)
- Charges for SDL SURVEYING LIMITED (02411812)
- More for SDL SURVEYING LIMITED (02411812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2020 | TM01 | Termination of appointment of Paul Robert Gratton as a director on 5 March 2020 | |
06 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
08 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
11 Apr 2019 | CH01 | Director's details changed for Mr Ian James Fergusson on 11 April 2019 | |
02 Nov 2018 | MR04 | Satisfaction of charge 024118120007 in full | |
15 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
24 Sep 2018 | MR01 | Registration of charge 024118120008, created on 14 September 2018 | |
12 Sep 2018 | PSC05 | Change of details for Shepherd Direct Limited as a person with significant control on 3 July 2017 | |
19 Jun 2018 | AP01 | Appointment of Mr George Pattullo Brewster as a director on 19 June 2018 | |
02 May 2018 | TM02 | Termination of appointment of Catherine Sara Staley as a secretary on 30 April 2018 | |
02 May 2018 | AP03 | Appointment of Miss Sarah Kate Tuck as a secretary on 1 May 2018 | |
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
09 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Apr 2016 | MR04 | Satisfaction of charge 024118120006 in full | |
30 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
30 Apr 2016 | MR04 | Satisfaction of charge 5 in full | |
22 Dec 2015 | MR01 | Registration of charge 024118120007, created on 18 December 2015 | |
09 Dec 2015 | AUD | Auditor's resignation | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|