Advanced company searchLink opens in new window

SDW CONSULT LIMITED

Company number 11876949

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 Sep 2024 CH01 Director's details changed for Mr Philip Nicholson on 2 September 2024
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2024 DS01 Application to strike the company off the register
12 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Apr 2024 TM01 Termination of appointment of Shane Douglas Hessin Warman as a director on 16 April 2024
16 Apr 2024 AP01 Appointment of Mr Philip Nicholson as a director on 16 April 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
23 Jan 2024 AD01 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Office - the Willows 8 Willowdale Centre High Street Wickford Essex SS12 0FJ on 23 January 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
13 Jul 2023 PSC07 Cessation of Shane Douglas Hessin Warman as a person with significant control on 13 July 2023
24 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
02 Feb 2023 PSC02 Notification of Umbreon Uk Limited as a person with significant control on 2 February 2023
02 Feb 2023 PSC07 Cessation of Umbreon Uk Limited as a person with significant control on 2 February 2023
02 Feb 2023 PSC02 Notification of Umbreon Uk Limited as a person with significant control on 2 February 2023
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
18 Nov 2022 AD01 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 18 November 2022
19 Aug 2022 CH01 Director's details changed for Mr Shane Douglas Hessin Warman on 19 August 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
07 Jan 2022 SH02 Sub-division of shares on 23 December 2021
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
14 Jul 2020 AD01 Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD United Kingdom to 97 High Street Lees Oldham OL4 4LY on 14 July 2020
19 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates