S G ACOUSTICS LIMITED
Status | ACTIVE |
Company No. | 03159204 |
Category | Private Limited Company |
Incorporated | 15 Feb 1996 |
Age | 28 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
S G ACOUSTICS LIMITED is an active private limited company with number 03159204. It was incorporated 28 years, 4 months, 3 days ago, on 15 February 1996. The company address is Iag House Iag House, Huntingdon, PE29 7DL, Cambridgeshire, England.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type small
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital statement capital company with date currency figure
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2023-06-05
Documents
Resolution
Date: 15 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/12/22
Documents
Legacy
Date: 15 May 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Mortgage satisfy charge full
Date: 12 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 01 Oct 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-29
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type small
Date: 14 Feb 2022
Action Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-29
Documents
Change account reference date company previous shortened
Date: 20 Dec 2021
Action Date: 28 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-28
Made up date: 2020-12-29
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-05
Officer name: Timothy Miles Harris
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joaquim Carlos Correia Narciso
Appointment date: 2021-11-04
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Termination secretary company with name termination date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Christine Oliver
Termination date: 2020-03-02
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type full
Date: 06 Dec 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-29
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type full
Date: 28 Dec 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Gazette filings brought up to date
Date: 09 Dec 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
New address: Iag House 13 / 14 Glebe Road Huntingdon Cambridgeshire PE29 7DL
Change date: 2017-08-31
Old address: Robin Mills Leeds Road Greengates Bradford Yorkshire BD10 9TE
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type full
Date: 02 Oct 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type full
Date: 10 Jan 2016
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Gazette filings brought up to date
Date: 09 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Gazette filings brought up to date
Date: 10 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type full
Date: 07 Mar 2014
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Gazette filings brought up to date
Date: 04 Mar 2014
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Chang
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type full
Date: 19 Dec 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Legacy
Date: 21 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change person director company with change date
Date: 29 Mar 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Mr Timothy Miles Harris
Documents
Accounts with accounts type full
Date: 05 Jan 2012
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type full
Date: 30 Nov 2010
Action Date: 30 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mrs. Stella Chang
Documents
Accounts with accounts type full
Date: 28 Sep 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-30
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed stella chang
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2009
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 27 Feb 2008
Category: Accounts
Type: 225
Description: Prev ext from 30/06/2007 to 30/12/2007
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/06; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/01; full list of members
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/99; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/98 to 30/06/98
Documents
Legacy
Date: 26 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/98; full list of members
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 24 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/97; full list of members; amend
Documents
Accounts with accounts type small
Date: 03 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/97; full list of members
Documents
Legacy
Date: 14 Nov 1996
Category: Capital
Type: 88(2)R
Description: Ad 31/10/96--------- £ si 199000@1=199000 £ ic 1000/200000
Documents
Resolution
Date: 14 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
20C UPLAND ROAD,LONDON,SE22 9EF
Number: | 11567082 |
Status: | ACTIVE |
Category: | Private Limited Company |
EALING GATE MANAGEMENT COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 05125985 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF
Number: | SC332748 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LYALL WAY,GILLINGHAM,ME8 9RA
Number: | 11948343 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICARDO VELASCO COCOZZA LIMITED
FLAT 3 451 WATFORD WAY,LONDON,NW4 4TR
Number: | 11849604 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MENZIES COURT,MILTON KEYNES,MK5 7HS
Number: | 11597515 |
Status: | ACTIVE |
Category: | Private Limited Company |