SDS PIPE SYSTEMS LIMITED: Filings - Page 2

  • Overview

    Company NameSDS PIPE SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01983393
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SDS PIPE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 019833930003, created on Sep 02, 2019

    61 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Correction to res dated 20/12/18 - reserve arising from reduction be credited to share premium a/c not realised profit. 05/08/2019
    RES13

    Memorandum and Articles of Association

    7 pagesMA

    Notification of Weholite International Limited as a person with significant control on Aug 05, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 08, 2019

    2 pagesPSC09

    Termination of appointment of Derek William Muir as a director on Aug 05, 2019

    1 pagesTM01

    Termination of appointment of Richard Mctavish as a director on Aug 05, 2019

    1 pagesTM01

    Termination of appointment of Charles Alex Henderson as a secretary on Aug 05, 2019

    1 pagesTM02

    Termination of appointment of Kevin Richard Davies as a director on Aug 05, 2019

    1 pagesTM01

    Registered office address changed from Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH to 3-5 College Street Burnham-on-Sea Somerset TA8 1AR on Aug 06, 2019

    1 pagesAD01

    Appointment of Mr Patrick Gabriel Cullen as a director on Aug 05, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 05, 2019

    RES15

    Termination of appointment of Vasilios Samaras as a director on Jul 26, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Termination of appointment of Neil Vincent Bryan as a director on Mar 07, 2019

    1 pagesTM01

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 12, 2019

    • Capital: GBP 1,958,000.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the share premium account of the company be increased from £0 to £1,000,000 20/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 2,958,000
    4 pagesSH01

    Appointment of Mr Kevin Richard Davies as a director on Dec 01, 2018

    2 pagesAP01

    Termination of appointment of Simon Thomas as a director on Dec 01, 2018

    1 pagesTM01

    Appointment of Mr Richard Mctavish as a director on Dec 01, 2018

    2 pagesAP01

    Termination of appointment of Mark Pegler as a director on Aug 01, 2018

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0