Advanced company searchLink opens in new window

SGP ACCOUNTANTS (HEYSHAM) LTD

Company number 06060244

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)
12 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
03 May 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
17 Oct 2017 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
12 Jun 2017 AP02 Appointment of Sgp Capital Inc as a director on 1 June 2017
20 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
01 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Mar 2015 AP01 Appointment of Miss Samantha Giacomello as a director on 17 March 2015
17 Mar 2015 AD01 Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 17 March 2015
13 Jan 2015 CERTNM Company name changed creative employment solutions LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
12 Jan 2015 AP01 Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014
12 Jan 2015 TM01 Termination of appointment of Corina Vrtua as a director on 1 December 2014
12 Jan 2015 TM02 Termination of appointment of Corina Vrtua as a secretary on 1 December 2014
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 Jul 2014 AP03 Appointment of Ms Corina Vrtua as a secretary on 25 July 2014
25 Jul 2014 AP01 Appointment of Ms Corina Vrtua as a director on 25 July 2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders