SDS PIPE SYSTEMS LIMITED: Filings - Page 2
Overview
Company Name | SDS PIPE SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01983393 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SDS PIPE SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 019833930003, created on Sep 02, 2019 | 61 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Notification of Weholite International Limited as a person with significant control on Aug 05, 2019 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 08, 2019 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Derek William Muir as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Mctavish as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charles Alex Henderson as a secretary on Aug 05, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Kevin Richard Davies as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Patrick Gabriel Cullen as a director on Aug 05, 2019 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Vasilios Samaras as a director on Jul 26, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||||||
Termination of appointment of Neil Vincent Bryan as a director on Mar 07, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 12, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2018
| 4 pages | SH01 | ||||||||||||||
Appointment of Mr Kevin Richard Davies as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Thomas as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Mctavish as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Pegler as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||||||
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