SGS APPLICATION PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Director's details changed for Mr Stephen Graves Sakakini on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr Stephen Graves Sakakini on 2024-10-09

View Document

09/10/249 October 2024 Secretary's details changed for Gillian Cudmore Sakakini on 2024-10-09

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

09/10/249 October 2024 Change of details for Ms Gillian Cudmore Sakakini as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Mr Stephen Graves Sakakini as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from The Old Dairy Manor Farm West Cranmore Shepton Mallet BA4 4QL England to 5 Old Wells Road Shepton Mallet Somerset BA4 5XN on 2024-10-09

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM THE VICARAGE, ST MARY'S BISHOPSWOOD ROAD TADLEY RG26 4HQ ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN CUDMORE SAKAKINI / 04/07/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CUDMORE SAKAKINI / 04/07/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRAVES SAKAKINI / 04/07/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAVES SAKAKINI / 04/07/2018

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 2 PRIORY GARDENS OLD BASING BASINGSTOKE HAMPSHIRE RG24 7DS

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/10/1510 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAVES SAKAKINI / 28/10/2009

View Document

17/07/0917 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

04/08/074 August 2007 RETURN MADE UP TO 04/10/06; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 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