Advanced company searchLink opens in new window

SDL LIMITED

Company number 02675207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2024 MA Memorandum and Articles of Association
20 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
28 Feb 2023 AA Full accounts made up to 30 September 2021
12 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
22 Dec 2022 TM01 Termination of appointment of Roderick Day as a director on 20 December 2022
22 Dec 2022 TM02 Termination of appointment of Christopher Guy Desmond Lewey as a secretary on 20 December 2022
22 Dec 2022 AP01 Appointment of Mrs Candida Jane Davies as a director on 20 December 2022
14 Apr 2022 AP01 Appointment of Mr Roderick Day as a director on 8 April 2022
13 Apr 2022 AP03 Appointment of Mr Christopher Guy Desmond Lewey as a secretary on 8 April 2022
13 Apr 2022 TM01 Termination of appointment of Desmond Kenneth Neil Glass as a director on 8 April 2022
25 Feb 2022 AP01 Appointment of Mr William Henry Jones as a director on 14 February 2022
25 Feb 2022 TM01 Termination of appointment of Timothy Mark Everitt as a director on 14 February 2022
03 Feb 2022 PSC02 Notification of Rws Holdings Plc as a person with significant control on 4 November 2020
20 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
28 Jul 2021 AP01 Appointment of Mr Timothy Mark Everitt as a director on 22 July 2021
28 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
27 Jul 2021 TM01 Termination of appointment of Richard James Thompson as a director on 22 July 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 930,099.81
22 Apr 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
16 Mar 2021 TM02 Termination of appointment of Pamela Pickering as a secretary on 10 March 2021
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 928,480.54
20 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
18 Nov 2020 MAR Re-registration of Memorandum and Articles
18 Nov 2020 CERT10 Certificate of re-registration from Public Limited Company to Private