SDS ENERGY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update company_status Active => Liquidation
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-11-30 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-05-17 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2019-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-02-28 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-11-29 update statutory_documents 28/02/20 UNAUDITED ABRIDGED
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2021-07-07 update accounts_next_due_date 2019-11-30 => 2021-02-28
2021-06-11 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2020-04-07 delete address MOSSLEY MILL MOSSLEY MILL CARNMONEY ROAD NEWTOWNABBEY NORTHERN IRELAND BT36 5QA
2020-04-07 insert address UNIT 1 ABBEY BUILDING MALLUSK ENTERPRISE PARK 2 MALLUSK DRIVE NEWTOWNABBEY NORTHERN IRELAND BT36 4GN
2020-04-07 update registered_address
2020-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2020 FROM MOSSLEY MILL MOSSLEY MILL CARNMONEY ROAD NEWTOWNABBEY BT36 5QA NORTHERN IRELAND
2020-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2020 FROM UNIT 1 ABBEY BUILDING MALLUSK ENTERPRISE PARK 2 MALLUSK DRIVE NEWTOWNABBEY BT36 4GN NORTHERN IRELAND
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-11-07 delete address UNIT 14 HERON ROAD BELFAST NORTHERN IRELAND BT3 9LE
2019-11-07 insert address MOSSLEY MILL MOSSLEY MILL CARNMONEY ROAD NEWTOWNABBEY NORTHERN IRELAND BT36 5QA
2019-11-07 update registered_address
2019-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT 14 HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND
2019-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-04-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WARD
2019-04-07 insert company_previous_name ECOTERIC SDS LIMITED
2019-04-07 update name ECOTERIC SDS LIMITED => SDS ENERGY LTD
2019-03-08 update statutory_documents COMPANY NAME CHANGED ECOTERIC SDS LIMITED CERTIFICATE ISSUED ON 08/03/19
2019-03-05 update statutory_documents CESSATION OF SUSAN CAROLYN LOGAN AS A PSC
2019-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN LOGAN
2018-06-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-06-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-05-09 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN LOGAN / 22/10/2017
2017-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN LOGAN / 22/10/2017
2017-11-28 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-07 delete address JAMES HOUSE QUAYSIDE OFFICE PARK 14 DARGAN CRESCENT BELFAST NORTHERN IRELAND BT3 9JP
2017-10-07 insert address UNIT 14 HERON ROAD BELFAST NORTHERN IRELAND BT3 9LE
2017-10-07 update registered_address
2017-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2017 FROM JAMES HOUSE QUAYSIDE OFFICE PARK 14 DARGAN CRESCENT BELFAST BT3 9JP NORTHERN IRELAND
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-12 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-16 update statutory_documents 21/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-09 delete address UNIT 3 THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST CO ANTRIM BT36 7EN
2015-08-09 insert address JAMES HOUSE QUAYSIDE OFFICE PARK 14 DARGAN CRESCENT BELFAST NORTHERN IRELAND BT3 9JP
2015-08-09 update registered_address
2015-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2015 FROM UNIT 3 THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST CO ANTRIM BT36 7EN
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-20 update statutory_documents 21/02/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-21 => 2015-11-30
2014-11-20 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT 3 THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST CO ANTRIM NORTHERN IRELAND BT36 7EN
2014-03-07 insert address UNIT 3 THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD BELFAST CO ANTRIM BT36 7EN
2014-03-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-21
2014-03-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-02-25 update statutory_documents 21/02/14 FULL LIST
2013-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION