Advanced company searchLink opens in new window

S.G. CONSULTING (SOUTH EAST) LIMITED

Company number 05302990

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)
21 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
17 Nov 2023 PSC04 Change of details for Mr Stuart Graham Allcock as a person with significant control on 20 October 2023
17 Nov 2023 PSC01 Notification of Nicola Ann Allcock as a person with significant control on 20 October 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2023 MA Memorandum and Articles of Association
27 Jun 2023 SH10 Particulars of variation of rights attached to shares
27 Jun 2023 SH08 Change of share class name or designation
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 AD01 Registered office address changed from 62-64 New Road Basingstoke RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 9 March 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
14 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2020 MA Memorandum and Articles of Association
14 Aug 2020 SH10 Particulars of variation of rights attached to shares
14 Aug 2020 SH08 Change of share class name or designation
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
28 Nov 2017 TM01 Termination of appointment of James Oliver Calland as a director on 27 November 2017