S AND G TECHS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM BIRBECK HOUSE DUKE STREET PENRITH CUMBRIA CA11 7NA |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | DIRECTOR APPOINTED MR GARY HIGGINS |
12/09/1212 September 2012 | APPOINTMENT TERMINATED, SECRETARY NICOLAS SINGEISEN |
12/09/1212 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM TELEPORT HOUSE THE POUND COOKHAM MAIDENHEAD BERKSHIRE SL6 9QE UNITED KINGDOM |
23/01/1223 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/05/1029 May 2010 | DISS40 (DISS40(SOAD)) |
26/05/1026 May 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELLIOTT / 17/01/2010 |
25/05/1025 May 2010 | FIRST GAZETTE |
10/08/0910 August 2009 | APPOINTMENT TERMINATED SECRETARY NICOLAS SINGEISEN |
10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 44 WESTWOOD GREEN COOKHAM MAIDENHEAD BERKSHIRE SL6 9DE |
10/08/0910 August 2009 | SECRETARY APPOINTED MR NICOLAS SINGEISEN |
10/08/0910 August 2009 | APPOINTMENT TERMINATED DIRECTOR NICOLAS SINGEISEN |
13/04/0913 April 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELLIOTT / 22/03/2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
12/06/0312 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
02/05/032 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0330 January 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
21/02/0221 February 2002 | NEW SECRETARY APPOINTED |
21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 44 WESTWOOD GREEN COOKHAM MAIDENHEAD BERKSHIRE SL6 9DE |
23/01/0223 January 2002 | SECRETARY RESIGNED |
23/01/0223 January 2002 | DIRECTOR RESIGNED |
18/01/0218 January 2002 | 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