SGLS BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2021-03-01 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/07/2020 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

23/07/1923 July 2019 08/02/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CURREXT FROM 08/02/2020 TO 28/02/2020

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

08/02/198 February 2019 Annual accounts for year ending 08 Feb 2019

View Accounts

06/07/186 July 2018 08/02/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/02/188 February 2018 Annual accounts for year ending 08 Feb 2018

View Accounts

04/07/174 July 2017 08/02/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts for year ending 08 Feb 2017

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 8 February 2016

View Document

02/03/162 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SANDERS / 29/02/2016

View Document

08/02/168 February 2016 Annual accounts for year ending 08 Feb 2016

View Accounts

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM THE ANNEXE CHANTRY HOUSE HIGH STREET COLESHILL B46 3BP

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR GARY SANDERS

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR LISA SANDERS

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR STEVEN STRATTON

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 8 February 2015

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

08/02/158 February 2015 Annual accounts for year ending 08 Feb 2015

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 8 February 2014

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/02/148 February 2014 Annual accounts for year ending 08 Feb 2014

View Accounts

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR SAMATHA DURRANT

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 8 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts for year ending 08 Feb 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 8 February 2012

View Document

02/10/122 October 2012 PREVSHO FROM 29/02/2012 TO 08/02/2012

View Document

21/09/1221 September 2012 21/09/12 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1223 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA KAREN SANDERS / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMATHA JANE DURRANT / 22/02/2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SANDERS / 22/02/2012

View Document

08/02/128 February 2012 Annual accounts for year ending 08 Feb 2012

View Accounts

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 12 HARKER DRIVE COALVILLE LEICESTERSHIRE LE67 4GG

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 40A LEOPOLD STREET LOUGHBOROUGH LEICESTERSHIRE LE11 5DL ENGLAND

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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