Advanced company searchLink opens in new window

SG SYSTEMS EUROPE LTD

Company number 09208889

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Mar 2024 MA Memorandum and Articles of Association
05 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares/ the supplemental deed ("deed") produced to the members of the company and initialled or signed by the members to be entered into respectively between the company and the current members of the company be and is hereby approved 28/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
12 Nov 2021 PSC02 Notification of Sg Systems Llc as a person with significant control on 29 March 2021
11 Nov 2021 AP01 Appointment of Mrs Sylvie Hynes as a director on 5 July 2021
11 Nov 2021 TM01 Termination of appointment of Alan Geoffrey Stansbury-Stokes as a director on 5 July 2021
10 Nov 2021 PSC07 Cessation of Uzing Solutions Limited as a person with significant control on 29 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
04 Dec 2019 PSC02 Notification of Uzing Solutions Limited as a person with significant control on 15 July 2019
14 Oct 2019 CH01 Director's details changed for Simon James Hartley on 13 October 2019
13 Sep 2019 AD01 Registered office address changed from Oakhurst Farm Rye Road Sandhurst Kent TN18 5PG to Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road Bamber Bridge Preston PR5 8AY on 13 September 2019
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Aug 2019 SH10 Particulars of variation of rights attached to shares
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 110
22 Aug 2019 SH02 Sub-division of shares on 15 July 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 220
22 Aug 2019 SH08 Change of share class name or designation