AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Mon, 1st Aug 2022 new director was appointed.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Jul 2022 - the day director's appointment was terminated
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(15 pages)
|
TM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 30th Jun 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Apr 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Feb 2019. New Address: Mott Macdonald House 8-10 Sydenham Road Croydon CR0 2EE. Previous address: Hays House Millmead Guildford Surrey GU2 4HJ
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(14 pages)
|
TM02 |
Fri, 31st Mar 2017 - the day secretary's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(12 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Reniassance House 12 Dingwall Road Croydon Surrey CR0 2NA. Previous address: Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA England
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Reniassance House 12 Dingwall Road Croydon Surrey CR0 2NA.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 15th May 2016 - the day director's appointment was terminated
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 27th Nov 2015 - the day director's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jul 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 500.00 GBP
capital
|
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 27th Jan 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 27th Jan 2015 - the day secretary's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Jul 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(15 pages)
|
CH03 |
On Mon, 19th Aug 2013 secretary's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th Aug 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 19th Aug 2013 secretary's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 28th Jul 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 22nd Aug 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Aug 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Wed, 22nd Aug 2012 - the day secretary's appointment was terminated
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Aug 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Aug 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Aug 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Jul 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Jul 2012 director's details were changed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Jul 2012 secretary's details were changed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jul 2012 director's details were changed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Aug 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 7th Oct 2010. Old Address: 48 Chantry View Road Guildford GU1 3XU
filed on: 7th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Aug 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2009: 500.00 GBP
filed on: 27th, January 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2009: 500.00 GBP
filed on: 27th, January 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 26th Aug 2009 with shareholders record
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 6th Nov 2008 with shareholders record
filed on: 6th, November 2008
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, June 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed sg engineering consultants LTDcertificate issued on 02/06/08
filed on: 28th, May 2008
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, April 2008
| resolution
|
Free Download
(10 pages)
|
288a |
On Thu, 14th Feb 2008 New secretary appointed;new director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 14th Feb 2008 New secretary appointed;new director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 5th Feb 2008 Secretary resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 5th Feb 2008 Secretary resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 18th Sep 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 18th Sep 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 18th Sep 2007 New secretary appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 18th Sep 2007 New secretary appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Tue, 21st Aug 2007 Director resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Aug 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Aug 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Aug 2007 Director resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|