Advanced company searchLink opens in new window

SGS CAMBRIDGE LIMITED

Company number 02514788

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)
28 Mar 2024 SH19 Statement of capital on 28 March 2024
  • GBP 0.000043
This document is being processed and will be available in 10 days.
28 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 28/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
This document is being processed and will be available in 10 days.
28 Mar 2024 SH20 Statement by Directors
This document is being processed and will be available in 10 days.
28 Mar 2024 CAP-SS Solvency Statement dated 28/03/24
This document is being processed and will be available in 10 days.
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
14 Apr 2023 AA Accounts for a small company made up to 31 December 2022
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
25 May 2022 AA Accounts for a small company made up to 31 December 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 22 June 2021 with updates
27 Jan 2021 CERTNM Company name changed concept life sciences analytical & development services LIMITED\certificate issued on 27/01/21
  • CONNOT ‐ Change of name notice
07 Jan 2021 AP01 Appointment of Mr Michael Boyd as a director on 6 January 2021
06 Jan 2021 PSC02 Notification of Sgs Holding Uk Ltd as a person with significant control on 6 January 2021
06 Jan 2021 AD01 Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN on 6 January 2021
06 Jan 2021 AP01 Appointment of Mr James Mcgurk as a director on 6 January 2021
06 Jan 2021 AP03 Appointment of Catherine Aldag as a secretary on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Steven Francis Axtell Horder as a director on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Mark Carnegie-Brown as a director on 6 January 2021
06 Jan 2021 PSC07 Cessation of Concept Life Sciences (Laboratories) Limited as a person with significant control on 6 January 2021
26 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2020 SH19 Statement of capital on 27 October 2020
  • GBP 216,824.95044
27 Oct 2020 SH20 Statement by Directors
27 Oct 2020 CAP-SS Solvency Statement dated 23/10/20