S & G RESPONSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

11/08/2511 August 2025 NewChange of details for Mr Nick Joseph William John Stone as a person with significant control on 2025-08-11

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Andrew Clifford Whatmough on 2025-07-21

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Nick Joseph William John Stone on 2025-07-21

View Document

21/07/2521 July 2025 NewChange of details for Mr Andrew Whatmough as a person with significant control on 2025-07-21

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

08/07/248 July 2024 Current accounting period extended from 2024-08-30 to 2024-12-31

View Document

23/05/2423 May 2024 Full accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Satisfaction of charge 069876230004 in full

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Full accounts made up to 2021-08-31

View Document

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

View Accounts

25/05/2125 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

31/03/2131 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 069876230004

View Document

30/11/2030 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/2030 November 2020 13/07/20 STATEMENT OF CAPITAL GBP 10503

View Document

30/11/2030 November 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/09/2028 September 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK JOSEPH WILLIAM JOHN STONE

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIK BOWDEN GRIFFITHS

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHESNEY

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR ALLISTER DAVID HILL

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY FROGGATT

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HINCHLIFFE

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BOTT

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD WHATMOUGH / 11/08/2018

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR CHARLES EDWARD LAYFIELD

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHATMOUGH / 11/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR DANIEL DAVID CHESNEY

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIK BOWDEN GRIFFITHS / 23/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICK JOSEPH WILLIAM JOHN STONE / 23/04/2015

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR GARY RICHARD FROGGATT

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED DAVID EDWARD BOTT

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED PAUL PHILIP HINCHLIFFE

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM ST ANN'S HOUSE ST. ANNS PARADE PARSONAGE GREEN WILMSLOW CHESHIRE SK9 1HG ENGLAND

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM ST ANN'S HOUSE PARSONGATE GREEN WILMSLOW CHESHIRE SK9 1HG ENGLAND

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

27/10/1427 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARY FROGGATT

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HINCHCLIFFE

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BOTT

View Document

07/11/137 November 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

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

View Accounts

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHATMOUGH / 03/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIK BOWDEN GRIFFITHS / 02/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICK JOSEPH WILLIAM JOHN STONE / 02/04/2013

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR GARY RICHARD FROGGATT

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED DAVID EDWARD BOTT

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED PAUL PHILIP HINCHCLIFFE

View Document

25/02/1325 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/09/1212 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/10/1128 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED ANDREW WHATMOUGH

View Document

14/09/0914 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/09/0914 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/0914 September 2009 GBP NC 1000/15000 28/08/2009

View Document

14/09/0914 September 2009 NC INC ALREADY ADJUSTED 28/08/09

View Document

14/09/0914 September 2009 ADOPT ARTICLES 28/08/2009

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED NIK GRIFFITHS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED NICK JOSEPH WILLIAM JOHN STONE

View Document

13/08/0913 August 2009 S252 DISP LAYING ACC 11/08/2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM S & G RESPONSE LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

11/08/0911 August 2009 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