SGC RAIL SOLUTIONS LTD

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-03-07

View Document

01/05/241 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/05/241 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/05/241 May 2024 Registered office address changed from Unit 4 Grace Road Central Marsh Barton Trading Estate Exeter EX2 8QA England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-05-01

View Document

01/05/241 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Statement of affairs

View Document

19/12/2319 December 2023 Registration of charge 069682810004, created on 2023-12-19

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Satisfaction of charge 069682810003 in full

View Document

05/09/235 September 2023 Registered office address changed from Shutterton Bridge Exeter Road Dawlish Devon EX7 0LX England to Unit 4 Grace Road Central Marsh Barton Trading Estate Exeter EX2 8QA on 2023-09-05

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/07/234 July 2023 Registered office address changed from Shutterton Bridge Exeter Road Dawlish EX7 0LX England to Shutterton Bridge Exeter Road Dawlish Devon EX7 0LX on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM UNIT 5 CHARTER HOUSE DAWLISH BUSINESS PARK DAWLISH DEVON EX7 0NH ENGLAND

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLA CHANDLER

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069682810002

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069682810003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 19 WEST CLIFFE PARK DRIVE DAWLISH DEVON EX7 9EA

View Document

14/02/1914 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069682810002

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MRS NICHOLA JANE CHANDLER

View Document

09/12/109 December 2010 COMPANY NAME CHANGED SGC SOLOUTIONS LTD CERTIFICATE ISSUED ON 09/12/10

View Document

17/11/1017 November 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE CHANDLER / 12/11/2009

View Document

12/11/1012 November 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

21/07/0921 July 2009 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