S & G MACHINERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

16/08/2316 August 2023 Director's details changed for Miss Carol-Ann Rose on 2023-08-07

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Change of details for Mr Graeme David Hughes as a person with significant control on 2021-08-09

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MISS CAROL-ANN ROSE

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID HUGHES / 25/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 15 BARTON TERRACE CHURCH STREET DAWLISH DEVON EX7 9QT ENGLAND

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 7 LUMLEY CLOSE KENTON EXETER EX6 8HT ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 106 DENECROFT CRESCENT UXBRIDGE UB10 9HZ

View Document

08/01/188 January 2018 CESSATION OF SARAH ANNE HUGHES AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY SARAH HUGHES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID HUGHES / 19/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE HUGHES / 19/08/2010

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company