S & GP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales to Mechanics House 12 Chester Road Pentre Deeside Flintshire CH5 2AA on 2025-04-08

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Appointment of Mrs Gaynor Patricia Jones as a director on 2023-04-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 2023-02-15

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 15/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / GAYNOR PATRICIA JONES / 15/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN JONES / 15/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN JONES / 24/10/2017

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / GAYNOR PATRICIA JONES / 24/10/2017

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 5 FYNONN-Y-CEIRW BRYMBO ROAD BWLCHGWYN WREXHAM CLWYD LL11 5UA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 17/01/2013

View Document

06/02/136 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 CURREXT FROM 31/01/2012 TO 29/02/2012

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 2 TENNYSON COURT EWLOE DEESIDE FLINTSHIRE CH5 3TA WALES

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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