Advanced company searchLink opens in new window

SGS BUSINESS PROCESS SERVICES (UK) LIMITED

Company number 03851175

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)
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
08 Jul 2014 MR01 Registration of charge 038511750010, created on 1 July 2014
07 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
07 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary
09 May 2014 AP01 Appointment of Mr Robert Martin Fielding as a director
09 May 2014 AP01 Appointment of Mr Laurence Moorse as a director
08 May 2014 TM01 Termination of appointment of David Sandhu as a director
08 May 2014 TM01 Termination of appointment of Simon Pook as a director
08 May 2014 TM01 Termination of appointment of Peter Harrison as a director
08 May 2014 TM01 Termination of appointment of Christopher Shaw as a director
08 May 2014 AP01 Appointment of Mr Nigel David Allen as a director
08 May 2014 TM01 Termination of appointment of Paul Mccarthy as a director
08 Nov 2013 AUD Auditor's resignation
23 Oct 2013 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshirw PO15 5UA on 23 October 2013
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
23 Oct 2013 AD01 Registered office address changed from Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB on 23 October 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
27 Sep 2013 CERTNM Company name changed ai claims solutions (uk) LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
30 Aug 2013 TM02 Termination of appointment of Peter Harrison as a secretary
30 Aug 2013 AP03 Appointment of Mr Ian Farrelly as a secretary
02 May 2013 MR04 Satisfaction of charge 5 in full
05 Feb 2013 AA01 Previous accounting period extended from 30 December 2012 to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Peter Taylor as a director