Sdh Project Services Ltd

DataGardener
dissolved
Unknown

Sdh Project Services Ltd

06704102Private Limited With Share Capital

Third Floor 10 South Parade, Leeds, LS15QS
Incorporated

22/09/2008

Company Age

17 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Sdh Project Services Ltd (06704102) is a private limited with share capital incorporated on 22/09/2008 (17 years old) and registered in leeds, LS15QS. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 22/09/2008
LS15QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

3

CCJs

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:14-01-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-11-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-05-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:14-12-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2020
Memorandum Articles
Category:Incorporation
Date:23-06-2020
Resolution
Category:Resolution
Date:23-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2020
Memorandum Articles
Category:Incorporation
Date:01-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:27-05-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2017
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Legacy
Category:Mortgage
Date:19-11-2012
Legacy
Category:Mortgage
Date:19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Memorandum Articles
Category:Incorporation
Date:24-08-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-06-2012
Resolution
Category:Resolution
Date:21-06-2012
Capital Name Of Class Of Shares
Category:Capital
Date:12-06-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Change Sail Address Company
Category:Address
Date:09-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-09-2011
Termination Director Company With Name
Category:Officers
Date:16-08-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2011
Legacy
Category:Mortgage
Date:11-03-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2009
Legacy
Category:Mortgage
Date:12-05-2009
Incorporation Company
Category:Incorporation
Date:22-09-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date09/11/2019
Latest Accounts31/03/2019

Trading Addresses

Unit 9, Victoria Works, Wharf Street, Brighouse, West Yorkshire, HD61PP
Third Floor 10 South Parade, Leeds, LS15QSRegistered

Contact

Third Floor 10 South Parade, Leeds, LS15QS