SGI INDUSTRIES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Register inspection address has been changed to Springside Forest Road East Horsley Leatherhead Surrey KT24 5AZ

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Declaration of solvency

View Document

24/03/2524 March 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Registered office address changed from Springside Forest Road East Horsley Leatherhead KT24 5AZ England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-03-24

View Document

19/03/2519 March 2025 Satisfaction of charge 4 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 1 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 2 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 055487640005 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 3 in full

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

13/03/2513 March 2025 Previous accounting period shortened from 2025-08-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/01/2519 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/12/246 December 2024 Registered office address changed from 17 Maybrook Road 17 Maybrook Road Minworth Sutton Coldfield B76 1AL England to Springside Forest Road East Horsley Leatherhead KT24 5AZ on 2024-12-06

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/01/2423 January 2024 Registration of charge 055487640005, created on 2024-01-19

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/01/238 January 2023 Director's details changed for Mr John William Traynor on 2023-01-08

View Document

08/01/238 January 2023 Secretary's details changed for Mr John William Traynor on 2023-01-08

View Document

06/01/236 January 2023 Director's details changed for Mr Nigel Grant Cotterill on 2023-01-06

View Document

30/09/2230 September 2022 Termination of appointment of James Douglas White as a director on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLAR

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR WILLIAM GARY MILLAR

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR ROBERT ANDREW PRICE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 4 PRIME BUILDINGS DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM NEWDIGATE PLACE DUKES ROAD NEWDIGATE SURREY RH5 5BP

View Document

24/09/1224 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/06/1221 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR JAMES DOUGLAS WHITE

View Document

17/11/1117 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1117 November 2011 COMPANY NAME CHANGED SERIOUSLY GOOD IDEAS LTD CERTIFICATE ISSUED ON 17/11/11

View Document

02/09/112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COTTERILL / 01/09/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: FORRES PLACE, 33 WEST COMMON LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2 AJ

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 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