S G CONSULTANCY SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-04-10

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Declaration of solvency

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

17/10/2217 October 2022 Director's details changed for Ms Emma Belcher-Banes on 2022-10-14

View Document

17/10/2217 October 2022 Director's details changed for Ms Hayley Bennett on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on 2022-01-06

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA BELCHER-BANES / 09/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/03/209 March 2020 SECRETARY'S CHANGE OF PARTICULARS / EMMA BELCHER-BANES / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY BENNETT / 09/03/2020

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY STEPHANIE GOETING

View Document

07/06/197 June 2019 SECRETARY APPOINTED EMMA BELCHER-BANES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GOETING

View Document

09/11/189 November 2018 SECRETARY APPOINTED MS STEPHANIE JOAN GOETING

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN KIRK

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CESSATION OF STEPHANIE JOAN GOETING AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S G CONSULTANCY GROUP LIMITED

View Document

01/02/181 February 2018 CESSATION OF IAN RICHARD KIRK AS A PSC

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MS EMMA BELCHER-BANES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MS HAYLEY BENNETT

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD KIRK / 01/04/2015

View Document

09/04/159 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JOAN GOETING / 01/04/2015

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JOAN GOETING / 16/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD KIRK / 16/03/2013

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOAN GOETING / 01/03/2011

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM G2 FAREHAM HEIGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT UNITED KINGDOM

View Document

16/03/1016 March 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