SGS LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/1614 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/04/1412 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 DIRECTOR APPOINTED MR TARIQ SIDDIQI

View Document

21/08/1321 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
7 PINE WALK
COBHAM
SURREY
KT11 2HJ
UNITED KINGDOM

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY IGOR SEMIKHODSKI

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CAMILLA SIDDIQI / 13/02/2010

View Document

07/04/107 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR IGOR SEMIKHODSKI

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM, THIRD FLOOR ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: H FLOOR, 5-7 JOHN PRINCES STREET, LONDON, W1G 0JN

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: PINE WALK, COBHAM, SURREY, KT11 2HJ

View Document

13/02/0613 February 2006 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