SGW CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

06/05/246 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

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

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 14 FELLTOP DRIVE STOCKPORT CHESHIRE SK5 6YS

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 2

View Document

20/08/1420 August 2014 NC INC ALREADY ADJUSTED 27/07/2014

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 12 TUDOR CLOSE REDDISH STOCKPORT CHESHIRE SK5 7AJ UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WHITTAKER / 23/11/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 22 ASHFIELD ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 2BP UNITED KINGDOM

View Document

21/08/1221 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 17 FITZALAN STREET GLOSSOP DERBYSHIRE SK13 7DL UNITED KINGDOM

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WHITTAKER / 26/10/2011

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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