S & GP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-02-28 |
11/04/2311 April 2023 | Appointment of Mrs Gaynor Patricia Jones as a director on 2023-04-11 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
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 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
18/11/2118 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 15/01/2019 |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / GAYNOR PATRICIA JONES / 15/01/2019 |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / STEPHEN JONES / 15/01/2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / STEPHEN JONES / 24/10/2017 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / GAYNOR PATRICIA JONES / 24/10/2017 |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 5 FYNONN-Y-CEIRW BRYMBO ROAD BWLCHGWYN WREXHAM CLWYD LL11 5UA |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
20/01/1620 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/02/1417 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 17/01/2013 |
06/02/136 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
27/01/1227 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
04/01/124 January 2012 | CURREXT FROM 31/01/2012 TO 29/02/2012 |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 2 TENNYSON COURT EWLOE DEESIDE FLINTSHIRE CH5 3TA WALES |
17/01/1117 January 2011 | 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