- Company Overview for SGN FIRE & SECURITY LIMITED (02414969)
- Filing history for SGN FIRE & SECURITY LIMITED (02414969)
- People for SGN FIRE & SECURITY LIMITED (02414969)
- Charges for SGN FIRE & SECURITY LIMITED (02414969)
- More for SGN FIRE & SECURITY LIMITED (02414969)
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) |
---|---|---|---|
30 Jun 2020 | AP01 | Appointment of Mr Joseph Robert Mason as a director on 30 June 2020 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
24 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
21 Aug 2018 | PSC07 | Cessation of Roger Victor Howorth as a person with significant control on 24 April 2018 | |
21 Aug 2018 | PSC01 | Notification of Nancy Cannell as a person with significant control on 24 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Scott Holding as a director on 24 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Roger Victor Howorth as a director on 24 April 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
12 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
11 Aug 2014 | CERTNM |
Company name changed sgn fire LIMITED\certificate issued on 11/08/14
|
|
11 Aug 2014 | AP01 | Appointment of Mrs Wendy Jane Bullen as a director on 8 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Margaret Rose Howorth as a director on 8 August 2014 | |
15 Jul 2014 | CONNOT | Change of name notice | |
10 Mar 2014 | AD01 | Registered office address changed from 33 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 10 March 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|