Based in Weston-Super-Mare, Sds Holdings Ltd was established in 2008. There are 2 directors listed as Ahern, Austen, Lawrence, Jonathan Timothy for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHERN, Austen | 11 April 2008 | 16 February 2011 | 1 |
LAWRENCE, Jonathan Timothy | 11 April 2008 | 30 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AD01 - Change of registered office address | 10 March 2020 | |
AA - Annual Accounts | 24 December 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 24 April 2019 | |
AA01 - Change of accounting reference date | 16 January 2019 | |
AA - Annual Accounts | 30 November 2018 | |
MR04 - N/A | 21 September 2018 | |
CS01 - N/A | 25 April 2018 | |
MR01 - N/A | 12 January 2018 | |
AD01 - Change of registered office address | 20 December 2017 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 10 May 2017 | |
TM01 - Termination of appointment of director | 21 April 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AA01 - Change of accounting reference date | 25 August 2016 | |
AR01 - Annual Return | 23 June 2016 | |
CH01 - Change of particulars for director | 10 March 2016 | |
CH01 - Change of particulars for director | 10 March 2016 | |
AD01 - Change of registered office address | 10 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 December 2015 | |
AA - Annual Accounts | 01 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA01 - Change of accounting reference date | 26 September 2013 | |
TM01 - Termination of appointment of director | 29 May 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 24 February 2011 | |
TM01 - Termination of appointment of director | 16 February 2011 | |
AA01 - Change of accounting reference date | 06 January 2011 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AD01 - Change of registered office address | 20 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2010 | |
AA - Annual Accounts | 14 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 April 2010 | |
363a - Annual Return | 07 May 2009 | |
RESOLUTIONS - N/A | 04 August 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 August 2008 | |
SA - Shares agreement | 21 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 July 2008 | |
SA - Shares agreement | 21 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
NEWINC - New incorporation documents | 11 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 January 2018 | Fully Satisfied |
N/A |