S G S ENGINEERING (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Benjamin James Adams as a director on 2025-08-11

View Document

31/05/2531 May 2025 Termination of appointment of Philip Jens Max Lofgren as a director on 2025-05-26

View Document

17/03/2517 March 2025 Registered office address changed from 291 Upper Richmond Road London SW15 6NP England to Spencer Legal, S.6 210 Upper Richmond Road Hill House London SW15 6NP on 2025-03-17

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

08/05/248 May 2024 Appointment of Mr Christopher Mark Pullen as a director on 2024-05-08

View Document

26/01/2426 January 2024 Appointment of Mr Neil Jonathan Sansom as a director on 2024-01-19

View Document

26/01/2426 January 2024 Appointment of Mr Benjamin James Adams as a director on 2024-01-19

View Document

25/01/2425 January 2024 Termination of appointment of Bjorn Christer Hansson as a director on 2024-01-19

View Document

25/01/2425 January 2024 Appointment of Mr Matthew James Gunby as a director on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Registered office address changed from 1 Westside Park, Belmore Way, Derby, Derbyshire, West Side Park, Belmore Way Derby DE21 7AZ England to 291 Upper Richmond Road London SW15 6NP on 2022-11-01

View Document

17/05/2217 May 2022 Termination of appointment of Jacob Sandstrom as a director on 2022-05-16

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Satisfaction of charge 054849780005 in full

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Resolutions

View Document

03/07/213 July 2021 Appointment of Jacob Sandstrom as a director on 2021-04-13

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

13/06/2113 June 2021 Termination of appointment of Robert Wyatt as a secretary on 2021-04-13

View Document

12/06/2112 June 2021 Appointment of Mr Philip Lofgren as a director on 2021-04-13

View Document

12/06/2112 June 2021 Appointment of Bjorn Christer Hansson as a director on 2021-04-13

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGS TOOL GROUP LIMITED

View Document

10/02/2010 February 2020 CESSATION OF ANDREW WILLIAM ROBERT WYATT AS A PSC

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERT WYATT / 07/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERT WYATT / 07/02/2020

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERT WYATT / 09/08/2019

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WYATT / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERT WYATT / 09/08/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERT WYATT / 14/11/2017

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054849780006

View Document

06/02/186 February 2018 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 2 WESTSIDE PARK BELMORE WAY DERBY DERBYSHIRE DE21 7AZ

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054849780009

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054849780007

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054849780008

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054849780005

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054849780006

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT WYATT / 29/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT WYATT / 24/04/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT WYATT / 24/04/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM UNIT 2 WESTSIDE PARK BELMORE WAY DERBY DERBYSHIRE DE21 7AZ ENGLAND

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WYATT / 24/04/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM UNIT 2 WESTSIDE PARK BELMORE WAY DERBY DERBYSHIRE DE21 7AY ENGLAND

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WYATT / 14/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT WYATT / 14/02/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT WYATT / 07/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WYATT / 07/01/2013

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT A6 CRANMER ROAD WEST MEADOWS INDUSTRIAL ESTATE DERBY DERBYSHIRE DE21 6JL ENGLAND

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WYATT / 04/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT WYATT / 04/01/2013

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ

View Document

09/11/079 November 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/066 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 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