Advanced company searchLink opens in new window

SNG (YORKSHIRE) LIMITED

Company number 11851826

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)
05 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
23 Feb 2024 AA Micro company accounts made up to 30 September 2023
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
22 Jun 2022 CH01 Director's details changed for Mr Gwyn Dewi Jones on 22 June 2022
22 Jun 2022 PSC04 Change of details for Mr Gwyn Dewi Jones as a person with significant control on 22 June 2022
11 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
26 Jan 2022 TM01 Termination of appointment of David Jones as a director on 26 January 2022
09 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Apr 2020 AP01 Appointment of Mr David Jones as a director on 1 March 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
01 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2019
  • GBP 362
01 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2019
  • GBP 363
04 Oct 2019 AP01 Appointment of Mrs Sally Ann Jones as a director on 2 October 2019
08 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 453
10 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2019 AA01 Current accounting period shortened from 28 February 2020 to 30 September 2019
31 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 363
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.
31 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 363
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.
28 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-28
  • GBP 1