Advanced company searchLink opens in new window

S GEORGE SERVICES LIMITED

Company number 06342749

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)
22 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
03 Jun 2023 AA Micro company accounts made up to 31 March 2023
22 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
16 Aug 2022 AA Micro company accounts made up to 31 March 2022
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
06 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with updates
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
05 Aug 2019 AA Micro company accounts made up to 31 March 2019
17 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
06 Jul 2018 AA Micro company accounts made up to 31 March 2018
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
21 Jun 2016 CH01 Director's details changed for Simon Wynford George on 16 September 2015
16 Sep 2015 AD01 Registered office address changed from St Marks Cottage, Miss Graces Lane Tidenham Chase Bristol Chepstow NP16 7JR United Kingdom to St Marks Cottage, Miss Graces Lane Tidenham Chase Chepstow NP16 7JR on 16 September 2015
16 Sep 2015 AD01 Registered office address changed from 46 Lewis Road Bristol BS13 7JB to St Marks Cottage, Miss Graces Lane Tidenham Chase Chepstow NP16 7JR on 16 September 2015
01 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 102
01 Sep 2015 CH04 Secretary's details changed for Evans & Partners Ltd. on 22 January 2015
26 Aug 2015 CH04 Secretary's details changed for Evans & Partners Limited on 22 January 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 102
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 3