- Company Overview for S.G.W. ACCOUNTANCY SERVICES LTD (04690812)
- Filing history for S.G.W. ACCOUNTANCY SERVICES LTD (04690812)
- People for S.G.W. ACCOUNTANCY SERVICES LTD (04690812)
- More for S.G.W. ACCOUNTANCY SERVICES LTD (04690812)
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) |
---|---|---|---|
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Robin Edward Charles Hollington as a director on 22 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
01 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Mar 2022 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
28 Feb 2022 | AP01 | Appointment of Mr Robin Edward Charles Hollington as a director on 25 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | PSC01 | Notification of Elyse Victoria Burns-Hill as a person with significant control on 25 October 2020 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Craig Salmo Kingsmill Plumpton as a director on 26 October 2020 | |
09 Nov 2020 | PSC07 | Cessation of Kim Whitehouse as a person with significant control on 1 April 2020 | |
09 Nov 2020 | AP03 | Appointment of Elyse Victoria Burns-Hill as a secretary on 9 November 2020 | |
27 Oct 2020 | TM02 | Termination of appointment of Kim Whitehouse as a secretary on 27 October 2020 | |
01 Oct 2020 | AP01 | Appointment of Miss Elyse Victoria Burns-Hill as a director on 1 October 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Mr Craig Salmo Kingsmill Plumpton on 1 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Unit 5 16 Davis Way Fareham PO14 1JF England to Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY on 2 April 2020 | |
02 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|