SG SYSTEMS (UK) LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-01-01

View Document

16/01/2516 January 2025 Appointment of Arch Law Limited as a secretary on 2025-01-01

View Document

13/01/2513 January 2025 Termination of appointment of Stephen Anson King as a director on 2025-01-12

View Document

13/01/2513 January 2025 Appointment of Ms Lorraine Elizabeth Young as a director on 2025-01-12

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

13/10/1913 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN WARNOCK

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG COMPANY SECRETARIES LIMITED

View Document

19/02/1919 February 2019 CORPORATE SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG

View Document

15/03/1615 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046823950002

View Document

05/01/165 January 2016 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

27/12/1527 December 2015 REGISTERED OFFICE CHANGED ON 27/12/2015 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE UNITED KINGDOM

View Document

27/12/1527 December 2015 APPOINTMENT TERMINATED, DIRECTOR RUDOLF KROOK

View Document

22/12/1522 December 2015 SECRETARY APPOINTED LORRAINE ELIZABETH YOUNG

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY RUDOLF KROOK

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAIMES

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR SYMON MILLWARD

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 201 THE BEACON CENTRE AMESBURY SALISBURY WILTS SP4 7SQ

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR COLIN ANDREW SAMUEL WARNOCK

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS NICOLA CATHERINE COOTE

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR STEPHEN KING

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 DIRECTOR APPOINTED MR MATTHEW STEPHEN HAIMES

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/03/1422 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 2288

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 COMPANY NAME CHANGED SHOPGUARD SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 09/09/13

View Document

06/09/136 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 2286

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR SANDOR AMBRUS

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF GEORGE KROOK / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYMON MILLWARD / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SANDOR AMBRUS / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/0930 April 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM THE OLD STABLE HOUSE STONEHENGE ROAD DURRINGTON SALISBURY WILTSHIRE SP4 8BN

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NC INC ALREADY ADJUSTED 28/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 £ NC 100/100000 28/06

View Document

05/07/045 July 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: UNIT 29 BARNACK INDUSTRIAL CENTRE KINGSWAY WILTON SALISBURY WILTSHIRE SP2 0AW

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: THE FOLLY, ROMAN ROAD TWYFORD WINCHESTER HAMPSHIRE SO21 1QW

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 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