Advanced company searchLink opens in new window

SGS ASHBY LTD

Company number 06751823

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)
29 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 CERTNM Company name changed sva LIMITED\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
17 Dec 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
17 Dec 2015 AUD Auditor's resignation
16 Dec 2015 AA Full accounts made up to 30 April 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 611,600
03 Jun 2015 TM01 Termination of appointment of Neil Malcolm Griffiths as a director on 14 May 2015
03 Jun 2015 TM01 Termination of appointment of James Scott Williams as a director on 14 May 2015
27 May 2015 AP03 Appointment of Ms Catherine Anne Aldag as a secretary
27 May 2015 AD01 Registered office address changed from Units 2-12 Ivanhoe Office Park Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB to C/O Sgs United Kingdom Limited Rossmore Business Park Inward Way Ellesmere Port Wirral CH65 3EN on 27 May 2015
27 May 2015 AP01 Appointment of Mrs Catherine Jane Griffiths as a director on 15 April 2015
27 May 2015 AP01 Appointment of Mrs Pauline Earl as a director on 14 May 2015
26 May 2015 AP03 Appointment of Mrs Catherine Anne Aldag as a secretary on 14 May 2015
26 May 2015 TM01 Termination of appointment of John Longworth as a director on 14 May 2015
26 May 2015 TM01 Termination of appointment of Paul Marcel Berryman as a director on 14 May 2015
12 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 May 2015 CC04 Statement of company's objects
20 Apr 2015 MR04 Satisfaction of charge 3 in full
20 Apr 2015 MR04 Satisfaction of charge 2 in full
17 Apr 2015 TM01 Termination of appointment of Nicholas Mark Jupe as a director on 8 April 2015
17 Apr 2015 MR04 Satisfaction of charge 4 in full
16 Apr 2015 MR04 Satisfaction of charge 5 in full
25 Mar 2015 MR05 All of the property or undertaking has been released from charge 3
25 Mar 2015 MR05 All of the property or undertaking has been released from charge 2