S&G CONSULTING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Registered office address changed from 27 Warren Drive Appleton Warrington WA4 5BN England to 25 Reedman Road Long Eaton Nottingham NG10 3FD on 2025-06-18 |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/02/2425 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
13/11/1913 November 2019 | CESSATION OF SELENA MUGGLETON AS A PSC |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SELENA MUGGLETON |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, SECRETARY SELENA MUGGLETON |
04/11/194 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS SELENA BEALING / 19/02/2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SELENA BEALING / 12/11/2016 |
19/02/1919 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / SELENA BEALING / 12/11/2016 |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM S27 DARESBURY INNOVATION CENTRE SCI-TECH DARESBURY, KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 27 WARREN DRIVE APPLETON WARRINGTON WA4 5BN |
02/02/162 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | DIRECTOR APPOINTED SELENA BEALING |
26/01/1526 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | SECRETARY APPOINTED SELENA BEALING |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WEST MIDLANDS CV1 2TW |
01/07/131 July 2013 | APPOINTMENT TERMINATED, SECRETARY DARREN CHAMBERS |
26/06/1326 June 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
26/06/1326 June 2013 | COMPANY NAME CHANGED DATACUBE LTD CERTIFICATE ISSUED ON 26/06/13 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MUGGLETON / 23/01/2013 |
23/01/1323 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MUGGLETON / 17/08/2011 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MUGGLETON / 17/08/2011 |
07/02/127 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/03/111 March 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/03/1015 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MUGGLETON / 13/01/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | SECRETARY APPOINTED DARREN EDWARD CHAMBERS |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY JOANNA HAYWARD |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
14/03/0714 March 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/08/068 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/02/0613 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/02/057 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 11 BIRCHWOOD AVE, LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3ND |
14/01/0414 January 2004 | NEW SECRETARY APPOINTED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/01/0413 January 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
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