Advanced company searchLink opens in new window

WARRANTY S G LTD

Company number 13338896

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)
03 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
02 Jan 2025 TM01 Termination of appointment of Peter Stacey Molyneux Jacob as a director on 31 December 2024
17 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with updates
16 Oct 2024 PSC02 Notification of Warranty Solutions Group Ltd as a person with significant control on 15 October 2024
16 Oct 2024 PSC07 Cessation of Peter Stacey Molyneux Jacob as a person with significant control on 15 October 2024
16 Oct 2024 AP01 Appointment of Mrs Stephanie Rachael Newbery as a director on 15 October 2024
16 Oct 2024 AP01 Appointment of Mr John Colinswood as a director on 15 October 2024
18 Sep 2024 CH01 Director's details changed for Mr Peter Stacey Molyneaux Jacob on 18 September 2024
30 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
26 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
05 Sep 2023 CH01 Director's details changed for Mr Peter Stacey Molyneaux Jacob on 24 August 2023
04 Sep 2023 PSC04 Change of details for Peter Stacey Molyneux Jacob as a person with significant control on 24 August 2023
04 Sep 2023 AD01 Registered office address changed from Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to First Floor, the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 4 September 2023
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
10 Mar 2022 CH01 Director's details changed for Mr Peter Stacey Molyneaux Jacob on 4 March 2022
09 Mar 2022 PSC04 Change of details for Peter Stacey Molyneux Jacob as a person with significant control on 4 March 2022
09 Mar 2022 AD01 Registered office address changed from Suite 57, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 9 March 2022
24 Aug 2021 PSC04 Change of details for Peter Stacey Molyneux Jacob as a person with significant control on 24 August 2021
24 Aug 2021 CH01 Director's details changed for Mr Peter Stacey Molyneux Jacob on 24 August 2021
24 Aug 2021 AD01 Registered office address changed from Suite 69, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Suite 57, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 24 August 2021
21 Apr 2021 AD01 Registered office address changed from Suite 69 Smeaton Close Aylesbury Bucks HP19 8HL United Kingdom to Suite 69, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 21 April 2021
15 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-15
  • GBP 1