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)
17 Dec 2014 AD01 Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE to 100 Barbirolli Square Manchester M2 3AB on 17 December 2014
09 Oct 2014 AP01 Appointment of Paul Mccluskey as a director on 5 July 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 TM02 Termination of appointment of Karl Alan Moss as a secretary on 5 July 2014
30 Sep 2014 AP03 Appointment of Paul Mccluskey as a secretary on 5 July 2014
30 Sep 2014 AP01 Appointment of Mr Alan Stuart Morgan as a director on 5 July 2014
30 Sep 2014 TM01 Termination of appointment of Christina Wood as a director on 5 July 2014
30 Sep 2014 TM01 Termination of appointment of Jayne Blyth as a director on 5 July 2014
30 Sep 2014 TM01 Termination of appointment of Victor Carl Parr as a director on 5 July 2014
30 Sep 2014 TM01 Termination of appointment of David Blyth as a director on 5 July 2014
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 July 2014
  • GBP 44,310.49
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jul 2014 MR04 Satisfaction of charge 1 in full
25 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
11 Jul 2014 MR04 Satisfaction of charge 2 in full
11 Jul 2014 MR04 Satisfaction of charge 3 in full
10 Jul 2014 MR01 Registration of charge 025147880005
08 Jul 2014 MR01 Registration of charge 025147880004
04 Oct 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 42,840
24 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
24 Aug 2012 CH01 Director's details changed for Mr David Wood on 1 January 2012
24 Aug 2012 CH01 Director's details changed for Mr Victor Carl Parr on 1 January 2012