S & G WOLVERHAMPTON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
12/05/2512 May 2025 | Satisfaction of charge 102136320002 in full |
07/10/247 October 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
12/06/2412 June 2024 | Change of details for Mrs Raminder Kaur Sidhu as a person with significant control on 2024-06-12 |
12/06/2412 June 2024 | Director's details changed for Mr Ranjeet Singh Sidhu on 2024-06-12 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
12/06/2412 June 2024 | Change of details for Mr Ranjeet Singh Sidhu as a person with significant control on 2024-06-12 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-09-30 |
23/11/2323 November 2023 | Registration of charge 102136320004, created on 2023-11-20 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-02 with updates |
05/07/235 July 2023 | Notification of Raminder Kaur Sidhu as a person with significant control on 2023-02-27 |
05/07/235 July 2023 | Change of details for Mr Ranjeet Singh Sidhu as a person with significant control on 2023-02-27 |
19/06/2319 June 2023 | Appointment of Mrs Raminder Kaur Sidhu as a director on 2023-02-27 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/01/224 January 2022 | Registered office address changed from 61 - 63 Alexandra Road Walsall WS1 4DX England to Office 1, 21 Hatherton Street Walsall WS4 2LA on 2022-01-04 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/04/2021 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 16 PULL HAYES LANE WILLENHALL WEST MIDLANDS WV12 4PU UNITED KINGDOM |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | PREVEXT FROM 30/06/2018 TO 30/09/2018 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM DESAI & CO ACCOUNTANTS, DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
03/03/183 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | APPOINTMENT TERMINATED, DIRECTOR RANJEET SINGH SIDHU |
02/06/172 June 2017 | DIRECTOR APPOINTED MR RANJEET SINGH SIDHU |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
06/01/176 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102136320002 |
08/08/168 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102136320001 |
03/06/163 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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