SGM PROJECTS LTD

Company Documents

DateDescription
14/09/2514 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/04/2513 April 2025 Director's details changed for Mrs Gillian Marnell on 2025-03-31

View Document

13/04/2513 April 2025 Director's details changed for Mr Stephen John Marnell on 2025-03-31

View Document

13/04/2513 April 2025 Change of details for Mr Stephen John Marnell as a person with significant control on 2025-03-30

View Document

13/04/2513 April 2025 Change of details for Mrs Gillian Marnell as a person with significant control on 2025-03-30

View Document

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

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

13/09/2213 September 2022 Termination of appointment of Gillian Marnell as a secretary on 2022-09-13

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM C/O STEPHEN MARNELL THE INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS ENGLAND

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM C/O STEPHEN MARNELL 32 WALSINGHAM DRIVE RUNCORN CHESHIRE WA7 1XJ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

09/06/169 June 2016 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

20/09/1520 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/09/1222 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/09/1026 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 36 CHATTERIS PARK SANDYMOOR RUNCORN CHESHIRE WA7 1XE

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MARNELL / 03/08/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARNELL / 03/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARNELL / 03/08/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/11/073 November 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 COMPANY NAME CHANGED CADMECH SERVICES LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

24/09/0424 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 12/09/00; NO CHANGE OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 24 BUTTERMERE GROVE RUNCORN CHESHIRE WA7 2RF

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

11/11/9411 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 VARYING SHARE RIGHTS AND NAMES 12/09/94

View Document

12/09/9412 September 1994 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