S G INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

07/04/257 April 2025 Termination of appointment of David Vincent Cooper as a director on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Termination of appointment of Simon Derbyshire as a director on 2024-09-25

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Accounts for a small company made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

04/10/224 October 2022 Director's details changed for Mr Gareth Edward Callan on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Gareth Edward Callan as a director on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM UDALL

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CANNINGS

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MARK VERNON HASLAM

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MR MARK VERNON HASLAM

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR MARK VERNON HASLAM

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY PAUL CANNINGS

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR DAVID VINCENT COOPER

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/04/1622 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR IAN NEWCOMBE

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/10/1121 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CANNINGS / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM O'CONNOR / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILSON / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM UDALL / 14/04/2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CANNINGS / 11/04/2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR EAMONN COLLINS

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORD / 30/03/2011

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILSON / 07/10/2010

View Document

08/10/108 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM O'CONNOR / 07/10/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/10/0930 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILSON / 28/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CANNINGS / 28/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM O'CONNOR / 28/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM UDALL / 28/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORD / 28/10/2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM OHANLON

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR WAYNE BYRON

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED WILLIAM UDALL

View Document

07/07/097 July 2009 DIRECTOR APPOINTED WAYNE BYRON

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED PAUL CANNINGS LOGGED FORM

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED STUART RICHARD WILSON

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, STAMFORD HOUSE, STAMFORD STREET, STALYBRIDGE, CHESHIRE, SK15 1QZ

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL CANNINGS / 20/10/2008

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW MURRAY

View Document

16/11/0716 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: HADFIELD STREET, DUKINFIELD, CHESHIRE SK16 4QX

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/07/979 July 1997 COMPANY NAME CHANGED STONESWOOD GROUND EQUIPMENT LIMI TED CERTIFICATE ISSUED ON 10/07/97

View Document

02/04/972 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 COMPANY NAME CHANGED HYDE V.I.P. HELICOPTERS LIMITED CERTIFICATE ISSUED ON 04/01/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

26/06/8626 June 1986 NEW DIRECTOR APPOINTED

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