SGS CONSTRUCTION & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-24 with no updates | 
| 30/05/2530 May 2025 | Cessation of Graham Richardson as a person with significant control on 2024-04-08 | 
| 30/05/2530 May 2025 | Cessation of Ian David Gordon as a person with significant control on 2024-04-08 | 
| 30/05/2530 May 2025 | Notification of I & a G Holdings Limited as a person with significant control on 2024-04-08 | 
| 30/05/2530 May 2025 | Notification of Sld Capital Holdings Ltd as a person with significant control on 2024-04-08 | 
| 30/05/2530 May 2025 | Cessation of Steven Leslie Douglas as a person with significant control on 2024-04-08 | 
| 30/05/2530 May 2025 | Notification of Dmr (Consett) Ltd as a person with significant control on 2024-04-08 | 
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-07-31 | 
| 23/08/2423 August 2024 | Resolutions | 
| 07/08/247 August 2024 | Confirmation statement made on 2024-07-24 with updates | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-07-31 | 
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-24 with no updates | 
| 20/07/2320 July 2023 | Director's details changed for Mr Ian David Gordon on 2022-11-28 | 
| 21/02/2321 February 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 17/02/2217 February 2022 | Registered office address changed from 36 Laburnum Avenue Blackhill Consett County Durham DH8 5TD England to Unit 10 Bradley Workshops Consett DH8 6HG on 2022-02-17 | 
| 02/02/222 February 2022 | Total exemption full accounts made up to 2021-07-31 | 
| 06/08/216 August 2021 | Confirmation statement made on 2021-07-24 with updates | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 29/01/2129 January 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 24/07/2024 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID GORDON | 
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES | 
| 06/04/206 April 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES | 
| 25/01/1925 January 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | 
| 24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARDSON / 24/07/2018 | 
| 24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID GORDON / 24/07/2018 | 
| 24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE DOUGLAS / 24/07/2018 | 
| 06/06/186 June 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 2.050503 | 
| 02/05/182 May 2018 | SUB-DIVISION 05/04/18 | 
| 27/04/1827 April 2018 | VARYING SHARE RIGHTS AND NAMES | 
| 16/04/1816 April 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 30/01/1830 January 2018 | DIRECTOR APPOINTED MR IAN DAVID GORDON | 
| 09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE DOUGLAS / 24/07/2017 | 
| 09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARDSON / 24/07/2017 | 
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 27/05/1727 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091457820002 | 
| 11/05/1711 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091457820001 | 
| 26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 36 LABURNAM AVENUE BLACKHILL CONSETT COUNTY DURHAM DH8 5UF | 
| 26/04/1726 April 2017 | Registered office address changed from , 36 Laburnam Avenue, Blackhill, Consett, County Durham, DH8 5UF to Unit 10 Bradley Workshops Consett DH8 6HG on 2017-04-26 | 
| 01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 22/04/1622 April 2016 | 30/03/16 STATEMENT OF CAPITAL GBP 1.999998 | 
| 22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 21/04/1621 April 2016 | ADOPT ARTICLES 31/03/2016 | 
| 21/04/1621 April 2016 | VARYING SHARE RIGHTS AND NAMES | 
| 20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SARAH BRETT | 
| 13/10/1513 October 2015 | Annual return made up to 24 July 2015 with full list of shareholders | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 61 CHAPEL DRIVE CONSETT COUNTY DURHAM DH8 7EW UNITED KINGDOM | 
| 26/02/1526 February 2015 | Registered office address changed from , 61 Chapel Drive, Consett, County Durham, DH8 7EW, United Kingdom to Unit 10 Bradley Workshops Consett DH8 6HG on 2015-02-26 | 
| 24/07/1424 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SGS CONSTRUCTION & DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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