SG SYSTEMS (UK) LIMITED

04682395
THE OLD CHURCH 31 ROCHESTER ROAD AYLESFORD KENT ME20 7PR

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 9 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 9 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 9 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 9 Buy now
05 Mar 2021 accounts Annual Accounts 9 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2019 accounts Annual Accounts 20 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2019 officers Termination of appointment of director (Colin Andrew Samuel Warnock) 1 Buy now
19 Feb 2019 officers Termination of appointment of secretary (Lorraine Young Company Secretaries Limited) 1 Buy now
19 Feb 2019 officers Appointment of corporate secretary (Sgh Company Secretaries Limited) 2 Buy now
10 Oct 2018 accounts Annual Accounts 22 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 accounts Annual Accounts 21 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 officers Change of particulars for corporate secretary (Lorraine Young Company Secretaries Limited) 1 Buy now
03 Oct 2016 accounts Annual Accounts 22 Buy now
14 Apr 2016 officers Appointment of corporate secretary (Lorraine Young Company Secretaries Limited) 2 Buy now
14 Apr 2016 officers Termination of appointment of secretary (Lorraine Elizabeth Young) 1 Buy now
15 Mar 2016 annual-return Annual Return 6 Buy now
24 Feb 2016 mortgage Registration of a charge 23 Buy now
05 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2015 officers Termination of appointment of director (Rudolf George Krook) 1 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Symon Millward) 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Matthew Stephen Haimes) 1 Buy now
22 Dec 2015 officers Termination of appointment of secretary (Rudolf George Krook) 1 Buy now
22 Dec 2015 officers Appointment of director (Mr Colin Andrew Samuel Warnock) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Stephen King) 2 Buy now
22 Dec 2015 officers Appointment of director (Mrs Nicola Catherine Coote) 2 Buy now
22 Dec 2015 officers Appointment of secretary (Lorraine Elizabeth Young) 2 Buy now
09 Dec 2015 accounts Annual Accounts 6 Buy now
22 Jul 2015 officers Appointment of director (Mr Matthew Stephen Haimes) 2 Buy now
01 Apr 2015 accounts Annual Accounts 6 Buy now
11 Mar 2015 annual-return Annual Return 6 Buy now
22 Mar 2014 capital Return of Allotment of shares 3 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
17 Feb 2014 accounts Annual Accounts 7 Buy now
09 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Sep 2013 capital Return of Allotment of shares 3 Buy now
29 Aug 2013 officers Termination of appointment of director (Sandor Ambrus) 1 Buy now
04 Mar 2013 annual-return Annual Return 7 Buy now
05 Feb 2013 accounts Annual Accounts 7 Buy now
11 May 2012 accounts Annual Accounts 6 Buy now
12 Mar 2012 annual-return Annual Return 7 Buy now
13 May 2011 accounts Annual Accounts 5 Buy now
09 Mar 2011 annual-return Annual Return 7 Buy now
08 Mar 2010 annual-return Annual Return 7 Buy now
08 Mar 2010 officers Change of particulars for director (Symon Millward) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Rudolf George Krook) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Dr Sandor Ambrus) 2 Buy now
25 Jan 2010 accounts Annual Accounts 6 Buy now
30 Apr 2009 accounts Accounting reference date extended from 31/03/2009 to 30/09/2009 1 Buy now
17 Apr 2009 annual-return Return made up to 28/02/09; full list of members 6 Buy now
17 Apr 2009 address Location of register of members 1 Buy now
17 Apr 2009 address Location of debenture register 1 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from the old stable house stonehenge road durrington salisbury wiltshire SP4 8BN 1 Buy now
17 Apr 2009 capital Ad 01/04/08\gbp si 3@1=3\gbp ic 2083/2086\ 2 Buy now
01 Aug 2008 accounts Annual Accounts 6 Buy now
25 Apr 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
14 Aug 2007 accounts Annual Accounts 6 Buy now
06 Jun 2007 annual-return Return made up to 28/02/07; full list of members 7 Buy now
30 Mar 2007 capital Ad 01/11/05--------- £ si 1083@1 2 Buy now
06 Dec 2006 accounts Annual Accounts 6 Buy now
23 Oct 2006 officers New director appointed 2 Buy now
10 May 2006 annual-return Return made up to 28/02/06; full list of members 7 Buy now
03 Nov 2005 accounts Annual Accounts 6 Buy now
03 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 2005 annual-return Return made up to 28/02/05; full list of members 7 Buy now
14 Jan 2005 accounts Annual Accounts 6 Buy now
04 Nov 2004 officers New secretary appointed 2 Buy now
04 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
15 Jul 2004 capital Nc inc already adjusted 28/06/04 1 Buy now
07 Jul 2004 annual-return Return made up to 28/02/04; full list of members 14 Buy now
05 Jul 2004 resolution Resolution 1 Buy now
05 Jul 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: unit 29 barnack industrial centre kingsway wilton salisbury wiltshire SP2 0AW 1 Buy now
17 Mar 2004 resolution Resolution 5 Buy now
21 May 2003 address Registered office changed on 21/05/03 from: the folly, roman road twyford winchester hampshire SO21 1QW 1 Buy now
10 Apr 2003 officers New director appointed 1 Buy now
10 Apr 2003 officers New secretary appointed 1 Buy now
09 Apr 2003 officers New director appointed 1 Buy now
08 Apr 2003 officers Secretary resigned 1 Buy now
08 Apr 2003 officers New director appointed 1 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
28 Feb 2003 incorporation Incorporation Company 16 Buy now