SGS BUSINESS PROCESS SERVICES (UK) LIMITED
Company number 03851175
- Company Overview for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- Filing history for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- People for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- Charges for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- Registers for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- More for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
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 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
28 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
28 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
28 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
24 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
09 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
09 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
27 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
19 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
16 Oct 2023 | AD01 | Registered office address changed from First Floor, Lee House First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to First Floor Lee House 90 Great Bridgewater Street Manchester M1 5JW on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from First Floor, Lee House Chancery Lane London WC2A 1LS England to First Floor, Lee House First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 16 October 2023 | |
20 Sep 2023 | AD02 | Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS | |
20 Sep 2023 | AD01 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House Chancery Lane London WC2A 1LS on 20 September 2023 | |
08 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
25 Oct 2022 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ | |
20 Oct 2022 | MR04 | Satisfaction of charge 038511750011 in full | |
31 Aug 2022 | AP01 | Appointment of Elizabeth Sarah Comley as a director on 31 August 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Nils Ian Stoesser on 9 February 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Alison Louise Wilford as a director on 31 January 2022 | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
02 Dec 2021 | AP03 | Appointment of Elizabeth Comley as a secretary on 2 December 2021 | |
02 Dec 2021 | TM02 | Termination of appointment of Emma Louise Humphrey as a secretary on 30 November 2021 |