Advanced company searchLink opens in new window

SGS PACKAGING EUROPE LIMITED

Company number 00631503

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 Jul 2020 TM02 Termination of appointment of Anna Morgan as a secretary on 30 June 2020
06 Jul 2020 TM01 Termination of appointment of Anna Marie Morgan as a director on 30 June 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
13 May 2020 AD02 Register inspection address has been changed from 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE to 40 Springfield Way Anlaby Hull HU10 6RJ
13 May 2020 AD01 Registered office address changed from C/O Richard Jones Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH England to Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH on 13 May 2020
08 Jan 2020 AP01 Appointment of Ms Anna Marie Morgan as a director on 23 December 2019
08 Jan 2020 AP03 Appointment of Ms Anna Morgan as a secretary on 23 December 2019
08 Jan 2020 TM01 Termination of appointment of Richard Russell Jones as a director on 23 December 2019
08 Jan 2020 TM02 Termination of appointment of Richard Russell Jones as a secretary on 23 December 2019
22 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
21 Aug 2019 TM01 Termination of appointment of Aidan David Tracey as a director on 28 February 2019
08 Aug 2019 AA Full accounts made up to 31 December 2018
21 Jan 2019 TM02 Termination of appointment of Benjamin Harmon as a secretary on 31 December 2018
21 Jan 2019 AP01 Appointment of Mr Terence Koontz as a director on 31 December 2018
21 Jan 2019 TM01 Termination of appointment of Luca Charles John Naccarato as a director on 31 December 2018
18 Sep 2018 AA Full accounts made up to 31 December 2017
27 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
29 Nov 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
08 Mar 2017 TM01 Termination of appointment of Brian Mcgrath as a director on 31 January 2017
01 Oct 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
19 Apr 2016 AD01 Registered office address changed from Citadel Trading Park Citadel Way Garrison Road Hull, HU9 1TQ to C/O Richard Jones Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH on 19 April 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400,000