S & G SOILS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-01-31 |
16/01/2516 January 2025 | Confirmation statement made on 2024-11-19 with no updates |
01/11/241 November 2024 | Appointment of Mrs Alexandra Meredith Giannini as a director on 2024-10-31 |
01/11/241 November 2024 | Satisfaction of charge 070816480001 in full |
30/10/2430 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-01-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/12/1516 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/03/1527 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070816480001 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/12/1416 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 19 November 2013 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/02/1312 February 2013 | Annual return made up to 19 November 2012 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
05/01/125 January 2012 | Annual return made up to 19 November 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/08/113 August 2011 | PREVEXT FROM 30/11/2010 TO 31/01/2011 |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GIANNINI |
22/11/1022 November 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MRERDITH GIANNINI / 01/02/2010 |
06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM DRUSLYN HOUSE DE LA BECHE STREET SWANSEA SA1 3HJ WALES |
26/02/1026 February 2010 | DIRECTOR APPOINTED MR SALVATORE GIANNINI |
26/02/1026 February 2010 | DIRECTOR APPOINTED MRS ALEXANDRA MRERDITH GIANNINI |
25/11/0925 November 2009 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
19/11/0919 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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