Advanced company searchLink opens in new window

SDS4SOLUTIONS LIMITED

Company number 14337243

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)
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2024 CS01 Confirmation statement made on 4 September 2023 with updates
09 Jan 2024 PSC01 Notification of Erslan Sikander as a person with significant control on 6 January 2024
09 Jan 2024 PSC07 Cessation of Sabba Hussain as a person with significant control on 3 January 2024
09 Jan 2024 TM01 Termination of appointment of Sabba Hussain as a director on 1 January 2024
09 Jan 2024 AD01 Registered office address changed from 29 Hanson Road Brighouse HD6 3JL England to 56 Edward Street Farnworth Bolton BL4 7HL on 9 January 2024
09 Jan 2024 TM01 Termination of appointment of Alan James Chapman as a director on 2 January 2024
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2023 AP01 Appointment of Mr Alan James Chapman as a director on 5 September 2022
28 Jun 2023 TM01 Termination of appointment of Alan James Chapman as a director on 26 June 2023
22 Jun 2023 AP01 Appointment of Mr Alan James Chapman as a director on 5 September 2022
21 Jun 2023 PSC01 Notification of Sabba Hussain as a person with significant control on 16 June 2023
21 Jun 2023 AD01 Registered office address changed from 29 Hanson Road Brighouse HD6 3JL England to 29 Hanson Road Brighouse HD6 3JL on 21 June 2023
21 Jun 2023 PSC07 Cessation of Alan James Chapman as a person with significant control on 11 June 2023
21 Jun 2023 AP01 Appointment of Miss Sabba Hussain as a director on 13 June 2023
21 Jun 2023 TM01 Termination of appointment of Alan James Chapman as a director on 11 June 2023
21 Jun 2023 AD01 Registered office address changed from 6 West Fen Road Ely CB6 1AL England to 29 Hanson Road Brighouse HD6 3JL on 21 June 2023
27 Jan 2023 AD01 Registered office address changed from 12 the Apple Orchard Hemel Hempstead HP2 5JQ England to 6 West Fen Road Ely CB6 1AL on 27 January 2023
16 Dec 2022 AD01 Registered office address changed from 17 Skeaping Close Newmarket Suffolk CB8 0GP United Kingdom to 12 the Apple Orchard Hemel Hempstead HP2 5JQ on 16 December 2022
05 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted