SG TECHNICAL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Confirmation statement made on 2025-01-25 with updates |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-01-25 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Notification of Bonum Holdings Ltd as a person with significant control on 2019-09-16 |
28/09/2328 September 2023 | Cessation of Simon John Wenlock Chacksfield as a person with significant control on 2019-09-16 |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/04/2120 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
17/01/1917 January 2019 | ALTER ARTICLES 08/01/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/08/1817 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/06/1719 June 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
13/04/1713 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM UNIT 5 BECKLANDS PARK IND EST YORK ROAD MARKET WEIGHTON EAST YORKSHIRE YO43 4GA |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/02/1321 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O SG TECHNICAL SYSTEMS LIMITED HIGHCLERE HOUSE 47 MAIN STREET KILNWICK DRIFFIELD EAST YORKSHIRE YO25 9JD UNITED KINGDOM |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/06/116 June 2011 | RETURN OF PURCHASE OF OWN SHARES |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR GARY SMEE |
25/01/1125 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
18/11/1018 November 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
17/11/1017 November 2010 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM COFORM COMPANY SERVICES LIMITED LEVANT VELLANOWETH, LUDGVAN, PENZANCE PENZANCE TR20 8EW UNITED KINGDOM |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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