SGS CAMBRIDGE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

02/05/242 May 2024 Accounts for a small company made up to 2023-12-31

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Statement of capital on 2024-03-28

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2022-12-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLUSKEY

View Document

26/05/2026 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

22/05/2022 May 2020 ADOPT ARTICLES 15/04/2020

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY

View Document

07/08/197 August 2019 DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR MATTHEW JAMES HANSON

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORT

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025147880004

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025147880005

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 31/08/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 20/02/2017

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED JOHN WILLIAM HANDLEY

View Document

31/07/1731 July 2017 COMPANY NAME CHANGED SCIENTIFIC ANALYSIS LABORATORIES LIMITED CERTIFICATE ISSUED ON 31/07/17

View Document

31/07/1731 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR DAVID GEORGE WATSON

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MICHAEL JOHN FORT

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR KARL MOSS

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MCCLUSKEY

View Document

29/05/1529 May 2015 AUDITOR'S RESIGNATION

View Document

26/02/1526 February 2015 AUDITOR'S RESIGNATION

View Document

21/01/1521 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 47457.950778

View Document

21/01/1521 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM HADFIELD HOUSE 9 HADFIELD STREET CORNBROOK OLD TRAFFORD MANCHESTER M16 9FE

View Document

09/10/149 October 2014 DIRECTOR APPOINTED PAUL MCCLUSKEY

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY KARL MOSS

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR ALAN STUART MORGAN

View Document

30/09/1430 September 2014 SECRETARY APPOINTED PAUL MCCLUSKEY

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR PARR

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE BLYTH

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WOOD

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH

View Document

05/09/145 September 2014 05/07/14 STATEMENT OF CAPITAL GBP 44310.49

View Document

30/07/1430 July 2014 ALTER ARTICLES 04/07/2014

View Document

30/07/1430 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1425 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025147880005

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025147880004

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ALAN MOSS / 01/01/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOD / 01/01/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR CARL PARR / 01/01/2012

View Document

24/08/1224 August 2012 12/04/12 STATEMENT OF CAPITAL GBP 42840

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLYTH / 31/12/2010

View Document

05/07/115 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 42743.982

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KARL ALAN MOSS / 31/12/2010

View Document

05/07/115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MRS CHRISTINA WOOD

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS JAYNE BLYTH

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM HADFIELD HOUSE 9 HADFIELD STREET CORNBROOK OLD TRADFFORD MANCHESTER M16 9FE

View Document

29/01/1029 January 2010 AUDITOR'S RESIGNATION

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 22/06/09; CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: MEDLOCK HOUSE, NEW ELM ROAD, MANCHESTER, M3 4JH

View Document

09/07/079 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 S-DIV 28/10/03

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DEMERGER PROPOSAL 31/10/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: BUSINESS & TECHNOLOGY CENTRE, GREEN LANE, PATRICROFT, ECCLES, MANCHESTER M30 1RJ

View Document

15/05/9615 May 1996 ALTER MEM AND ARTS 29/03/96

View Document

15/05/9615 May 1996 £ NC 100000/1000000 29/0

View Document

15/05/9615 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/96

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/06/9427 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 £41997 24/12/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 SECRETARY RESIGNED

View Document

22/06/9022 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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