S.G.A. COMPUTER CONSULTANCY LIMITED

Company Documents

DateDescription
08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
39 CHARLTON DRIVE
PETERSFIELD
HAMPSHIRE
GU31 4QL

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE AGGETT / 21/03/2012

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/04/1024 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE AGGETT / 31/03/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MERVYN AGGETT / 13/04/2009

View Document

17/06/0817 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: G OFFICE CHANGED 22/12/06 19 HALL DRIVE, CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6LD

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 31 WINTNEY STREET FLEET HAMPSHIRE GU51 1AL

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: G OFFICE CHANGED 11/01/05 THE STUDIO MONTGOMERYS FARM HOUSE FARNHAM SURREY GU19 5HH

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: G OFFICE CHANGED 13/09/02 12 AUDLEY ROAD CHIPPENHAM WILTSHIRE SN14 0DU

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: G OFFICE CHANGED 16/01/02 THE LAWN 9 CROSS ROAD TADWORTH SURREY KT20 5SP

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: G OFFICE CHANGED 14/11/01 TILBROOK & CO 9 CROSS ROAD TADWORTH SURREY KT20 5SP

View Document

31/05/0131 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 8 TULYAR CLOSE TADWORTH SURREY KT20 5LA

View Document

12/05/9912 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: G OFFICE CHANGED 29/04/97 ARIA HOUSE 23 CRAVEN STREET LONDON WC2N 5NT

View Document

21/04/9721 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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