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)
06 Feb 2018 MR04 Satisfaction of charge 025147880004 in full
06 Feb 2018 MR04 Satisfaction of charge 025147880005 in full
26 Jan 2018 TM01 Termination of appointment of David George Watson as a director on 20 January 2018
19 Oct 2017 CH01 Director's details changed for Michael John Fort on 20 February 2017
19 Oct 2017 CH01 Director's details changed for Michael John Fort on 31 August 2017
17 Aug 2017 AP01 Appointment of John William Handley as a director on 14 August 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
31 Jul 2017 CONNOT Change of name notice
21 Jul 2017 PSC02 Notification of Concept Life Sciences (Laboratories) Limited as a person with significant control on 1 August 2016
17 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
26 May 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
24 Nov 2016 AP01 Appointment of Mr David George Watson as a director on 23 November 2016
27 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 47,457.950778
12 May 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 TM01 Termination of appointment of Alan Stuart Morgan as a director on 4 December 2015
07 Dec 2015 AP01 Appointment of Michael John Fort as a director on 4 December 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 47,457.950778
25 Jun 2015 TM01 Termination of appointment of Karl Alan Moss as a director on 6 April 2015
24 Jun 2015 TM02 Termination of appointment of Paul Mccluskey as a secretary on 1 June 2015
29 May 2015 AUD Auditor's resignation
26 Feb 2015 AUD Auditor's resignation
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 47,457.950778
21 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights