SGN WELL ENGINEERING SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-03-22 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-04-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-03-22 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-03-22 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/05/2220 May 2022 | Confirmation statement made on 2022-03-22 with no updates |
18/05/2218 May 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/08/2018 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/11/197 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/07/1816 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON GARY NICOL / 06/03/2017 |
05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE LOUISE NICOL |
30/03/1830 March 2018 | CURREXT FROM 31/03/2018 TO 30/04/2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | 06/04/17 STATEMENT OF CAPITAL GBP 100 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
02/05/172 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / KATIE LOUISE ALEXANDER / 19/11/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 6 MACAULAY PLACE ABERDEEN AB15 8FP |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARY NICOL / 05/09/2014 |
10/09/1410 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / KATIE LOUISE ALEXANDER / 05/09/2014 |
07/04/147 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARY NICOL / 20/03/2010 |
24/03/1024 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | SECRETARY'S PARTICULARS CHANGED |
29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 16 AIRYHALL DRIVE ABERDEEN AB15 7QB |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
26/03/0726 March 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/03/0726 March 2007 | SECRETARY RESIGNED |
22/03/0722 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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