Advanced company searchLink opens in new window

SG LEASING (UTILITIES) LIMITED

Company number 01364426

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)
28 Sep 2017 AA Full accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AUD Auditor's resignation
12 Sep 2016 CH01 Director's details changed for Mr. Stuart Donald Cook on 26 February 2016
12 Aug 2016 AP01 Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016
14 Jul 2016 TM01 Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016
22 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 Oct 2015 CH01 Director's details changed for Mr. Stuart Donald Cook on 2 October 2014
16 Oct 2015 AUD Auditor's resignation
12 Oct 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 MISC Section 519
04 Mar 2015 MISC Section 519
02 Mar 2015 AA Full accounts made up to 2 October 2014
25 Nov 2014 CC04 Statement of company's objects
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re dirs given authority to authorise matters, section 175 ca 2006, other co business 17/11/2014
17 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
17 Oct 2014 AD02 Register inspection address has been changed from 1 Churchill Place London E14 5HP to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
10 Oct 2014 AD01 Registered office address changed from C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 10 October 2014
10 Oct 2014 AA01 Current accounting period shortened from 2 October 2015 to 31 December 2014
03 Oct 2014 AD01 Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG on 3 October 2014
02 Oct 2014 AP03 Appointment of Catherine Balinska-Jundzill as a secretary on 2 October 2014
02 Oct 2014 AA01 Previous accounting period shortened from 31 March 2015 to 2 October 2014
02 Oct 2014 AP01 Appointment of Mr Mark Alexander Nimmo as a director on 2 October 2014
02 Oct 2014 AP01 Appointment of Stuart Donald Cook as a director on 2 October 2014