Advanced company searchLink opens in new window

S.G.W. ACCOUNTANCY SERVICES LTD

Company number 04690812

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)
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
  • GBP 53