Advanced company searchLink opens in new window

SDI (SOLIHULL) LIMITED

Company number 08612647

Filter by category

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)
14 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
14 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/04/16
14 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
24 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
24 Oct 2016 TM01 Termination of appointment of Karen Byers as a director on 14 October 2016
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
27 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
15 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
19 Nov 2015 AA01 Previous accounting period shortened from 31 July 2015 to 30 April 2015
28 Oct 2015 CH01 Director's details changed for Karen Byers on 27 October 2015
29 Jul 2015 CERTNM Company name changed sdi newco no.8 LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
14 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Dec 2014 AP01 Appointment of Karen Byers as a director on 27 October 2014
16 Dec 2014 TM01 Termination of appointment of Barry John Leach as a director on 27 October 2014
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
06 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
06 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
07 Nov 2013 CERTNM Company name changed nf retail LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
14 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Barry John Leach on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
19 Jul 2013 AP01 Appointment of Mr Barry John Leach as a director