Advanced company searchLink opens in new window

SG AEROSPACE (UK) LIMITED

Company number 01059352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AP01 Appointment of Mr Steven James Medlock as a director on 9 February 2024
30 Jan 2024 TM01 Termination of appointment of Peter John Medlock as a director on 17 January 2024
25 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
31 Oct 2022 PSC05 Change of details for Project Finance Limited as a person with significant control on 25 October 2022
31 Oct 2022 CH01 Director's details changed for Mr David John Medlock on 25 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Peter John Medlock on 25 October 2022
31 Oct 2022 AD01 Registered office address changed from 33 Oldfield Road Bath BA2 3NE to Suite 4 33 Oldfield Road Bath BA2 3NE on 31 October 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Mar 2021 MR01 Registration of charge 010593520009, created on 16 March 2021
04 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
11 Aug 2020 AA Full accounts made up to 31 October 2019
28 May 2020 MR01 Registration of charge 010593520008, created on 28 May 2020
09 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
09 Jan 2020 PSC07 Cessation of Sitec Recruitment Limited as a person with significant control on 30 January 2019
09 Jan 2020 PSC02 Notification of Project Finance Limited as a person with significant control on 30 January 2019
24 Oct 2019 AA01 Current accounting period extended from 31 July 2019 to 31 October 2019
17 May 2019 TM02 Termination of appointment of Antony Christopher Ambridge as a secretary on 15 May 2019
27 Mar 2019 TM01 Termination of appointment of James Buick as a director on 26 March 2019
07 Feb 2019 AA Full accounts made up to 31 July 2018
04 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
02 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-21