SDS CONNECT LIMITED

Unit 1 Abbey Building Mallusk Enterprise Park Unit 1 Abbey Building Mallusk Enterprise Park, Newtownabbey, BT36 4GN, Northern Ireland
StatusACTIVE
Company No.NI620461
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 9 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

SDS CONNECT LIMITED is an active private limited company with number NI620461. It was incorporated 10 years, 9 months, 11 days ago, on 17 September 2013. The company address is Unit 1 Abbey Building Mallusk Enterprise Park Unit 1 Abbey Building Mallusk Enterprise Park, Newtownabbey, BT36 4GN, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

Old address: Unit 1 Abbey Building Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey BT36 4GN Northern Ireland

New address: Unit 1 Abbey Building Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey BT36 4GN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

Old address: Mossley Mill Mossley Mill Carnmoney Road Newtownabbey BT36 5QA Northern Ireland

New address: Unit 1 Abbey Building Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey BT36 4GN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: Unit 14, Pilots View Heron Road Belfast BT3 9LE Northern Ireland

New address: Mossley Mill Mossley Mill Carnmoney Road Newtownabbey BT36 5QA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-19

Old address: James House Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP

New address: Unit 14, Pilots View Heron Road Belfast BT3 9LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Resolution

Date: 29 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Peter Smith

Termination date: 2015-05-01

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sds renewables LIMITED\certificate issued on 17/09/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-30

Old address: Unit 3 the Old Throne Hospital 244 Whitewell Road Newtownabbey County Antrim BT36 7EN

New address: James House Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BABY'ROO LTD

2 BURLEIGH PARK ROAD,PLYMOUTH,PL3 4QH

Number:11756569
Status:ACTIVE
Category:Private Limited Company

DEVON WHOLE FOODS LIMITED

OAKFIELD,CREDITON,EX17 6ER

Number:11200228
Status:ACTIVE
Category:Private Limited Company

MORESBY REALTY LIMITED

74 FILEY AVE,LONDON,N16 6JJ

Number:11864900
Status:ACTIVE
Category:Private Limited Company

NAHEEMA AKHTER LTD

25 ARDEN ROAD,BIRMINGHAM,B6 6AP

Number:10858697
Status:ACTIVE
Category:Private Limited Company

RHYTHM MUSIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10767571
Status:ACTIVE
Category:Private Limited Company

SHARDAN LTD

1 CHEPSTOW PLACE,LONDON,W2 4TE

Number:06724129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source