Advanced company searchLink opens in new window

S D INDUSTRIAL SERVICES LIMITED

Company number 03475765

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)
30 Jan 2003 363s Return made up to 03/12/02; full list of members
29 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
19 Sep 2002 288b Director resigned
21 Dec 2001 363s Return made up to 03/12/01; full list of members
21 Dec 2001 363(288) Secretary resigned;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director's particulars changed
21 Dec 2001 288a New secretary appointed
30 Jan 2001 AA Accounts for a small company made up to 31 December 2000
30 Jan 2001 AA Accounts for a small company made up to 31 December 1999
04 Jan 2001 363s Return made up to 03/12/00; full list of members
03 Jan 2001 287 Registered office changed on 03/01/01 from: c/o british aluminium tubes studley road redditch bromsgrove worcestershire B98 7HN
02 Sep 2000 395 Particulars of mortgage/charge
15 May 2000 CERTNM Company name changed indusclean (midlands) LIMITED\certificate issued on 16/05/00
24 Mar 2000 363s Return made up to 03/12/99; full list of members
04 Oct 1999 AA Accounts for a small company made up to 31 December 1998
08 Jan 1999 363s Return made up to 03/12/98; full list of members
08 Jan 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
21 Jan 1998 288b Director resigned
21 Jan 1998 288b Secretary resigned;director resigned
14 Jan 1998 287 Registered office changed on 14/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
14 Jan 1998 288a New secretary appointed
14 Jan 1998 288a New director appointed
14 Jan 1998 288a New director appointed
03 Dec 1997 NEWINC Incorporation