Advanced company searchLink opens in new window

SG SYSTEMS (UK) LIMITED

Company number 04682395

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)
27 Dec 2015 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to The Old Church 31 Rochester Road Aylesford Kent ME20 7PR on 27 December 2015
27 Dec 2015 TM01 Termination of appointment of Rudolf George Krook as a director on 11 December 2015
22 Dec 2015 AD01 Registered office address changed from 201 the Beacon Centre Amesbury Salisbury Wilts SP4 7SQ to 190 High Street Tonbridge Kent TN9 1BE on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Symon Millward as a director on 11 December 2015
22 Dec 2015 TM01 Termination of appointment of Matthew Stephen Haimes as a director on 11 December 2015
22 Dec 2015 TM02 Termination of appointment of Rudolf George Krook as a secretary on 11 December 2015
22 Dec 2015 AP01 Appointment of Mr Colin Andrew Samuel Warnock as a director on 11 December 2015
22 Dec 2015 AP01 Appointment of Mr Stephen King as a director on 11 December 2015
22 Dec 2015 AP01 Appointment of Mrs Nicola Catherine Coote as a director on 11 December 2015
22 Dec 2015 AP03 Appointment of Lorraine Elizabeth Young as a secretary on 11 December 2015
09 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
22 Jul 2015 AP01 Appointment of Mr Matthew Stephen Haimes as a director on 31 March 2014
01 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,288
22 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 2,288
19 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
17 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Sep 2013 CERTNM Company name changed shopguard systems uk LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 2,286
29 Aug 2013 TM01 Termination of appointment of Sandor Ambrus as a director
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
11 May 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 30 September 2010