About

Registered Number: 06563334
Date of Incorporation: 11/04/2008 (16 years ago)
Company Status: Active
Registered Address: 3 Filers Way, Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.