Advanced company searchLink opens in new window

SD & CY HOLDINGS LIMITED

Company number 10257360

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)
02 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Aug 2022 PSC07 Cessation of David Stephen Woodfine as a person with significant control on 26 August 2022
30 Aug 2022 PSC07 Cessation of James Ashley Griffiths as a person with significant control on 22 July 2022
29 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Jan 2022 PSC01 Notification of Emily Griffiths as a person with significant control on 28 December 2021
14 Jan 2022 PSC01 Notification of Deborah Woodfine as a person with significant control on 28 December 2021
15 Oct 2021 PSC04 Change of details for Mr James Ashley Griffiths as a person with significant control on 15 October 2021
15 Oct 2021 PSC04 Change of details for Mr David Stephen Woodfine as a person with significant control on 15 October 2021
29 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
13 Apr 2021 AD01 Registered office address changed from 11 Davy Way Quedgeley Gloucester GL2 2AQ England to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 13 April 2021
11 Sep 2020 AD01 Registered office address changed from 13 Christchurch Court Dunedin Way Hayes UB4 9UT to 11 Davy Way Quedgeley Gloucester GL2 2AQ on 11 September 2020
13 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
15 May 2020 AD01 Registered office address changed from 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ United Kingdom to 13 Christchurch Court Dunedin Way Hayes UB4 9UT on 15 May 2020
05 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
01 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
11 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
31 Jul 2018 CH01 Director's details changed for Mr James Ashley Griffiths on 19 July 2018
31 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
26 Oct 2017 AD01 Registered office address changed from 17 Brunswick Square Gloucester GL1 1UG United Kingdom to 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ on 26 October 2017