S G SECURITY INSTALLATIONS LIMITED
Company number 06373058
- Company Overview for S G SECURITY INSTALLATIONS LIMITED (06373058)
- Filing history for S G SECURITY INSTALLATIONS LIMITED (06373058)
- People for S G SECURITY INSTALLATIONS LIMITED (06373058)
- More for S G SECURITY INSTALLATIONS LIMITED (06373058)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 30 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
05 Jun 2023 | AD01 | Registered office address changed from Unit 6a, Hertfordshire Business Centre, Alexander Road London Colney St. Albans Hertfordshire AL2 1JG United Kingdom to C/O Cag Accounting Services Ltd Imex House 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 5 June 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 30 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
05 Jan 2021 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to Unit 6a, Hertfordshire Business Centre, Alexander Road London Colney St. Albans Hertfordshire AL2 1JG on 5 January 2021 | |
30 Dec 2020 | AA | Micro company accounts made up to 30 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
23 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Mar 2020 | CH03 | Secretary's details changed for Mrs Leonie Anne Gontier on 1 January 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mrs Leonie Anne Gontier as a person with significant control on 1 January 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Steven Robin Gontier on 1 January 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr Steven Robin Gontier as a person with significant control on 1 January 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Suite 3 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to 305 Regents Park Road Finchley London N3 1DP on 3 March 2020 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |