Advanced company searchLink opens in new window

SGS ASHBY LTD

Company number 06751823

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)
06 Mar 2015 MR05 All of the property or undertaking has been released from charge 5
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
24 Nov 2014 AA Accounts for a small company made up to 30 April 2014
07 Nov 2014 SH06 Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 611,600
07 Nov 2014 SH03 Purchase of own shares.
28 Jul 2014 TM01 Termination of appointment of Christine Moody as a director on 3 July 2014
04 Jul 2014 AP01 Appointment of Mr Paul Marcel Berryman as a director on 12 February 2014
30 Dec 2013 AA Accounts for a small company made up to 30 April 2013
16 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
16 Dec 2013 CH01 Director's details changed for Mr Neil Malcolm Griffiths on 1 February 2013
11 Nov 2013 AD02 Register inspection address has been changed
11 Nov 2013 AD03 Register(s) moved to registered inspection location
21 Mar 2013 TM01 Termination of appointment of Jatinder Najran as a director on 31 December 2012
04 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Aug 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 05/02/11-30/03/11.
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
15 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 611,970
  • ANNOTATION A second filing SH01 was registered on 15/08/12.