SG PIPELINE CONSULTANCY LIMITED

Unit 1 Kildare Close, Eastcote, HA4 9LG, England
StatusACTIVE
Company No.07888816
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

SG PIPELINE CONSULTANCY LIMITED is an active private limited company with number 07888816. It was incorporated 12 years, 5 months, 1 day ago, on 21 December 2011. The company address is Unit 1 Kildare Close, Eastcote, HA4 9LG, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

New address: Unit 1 Kildare Close Eastcote HA4 9LG

Change date: 2021-03-23

Old address: Ace House 22 Chester Road Sutton Coldfield B73 5DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

New address: Ace House 22 Chester Road Sutton Coldfield B73 5DA

Old address: Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY England

Change date: 2020-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

New address: Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY

Old address: Cbs Associates Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE

Change date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Mr Santosh Gandhi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLIZZARD TRANSPORT LIMITED

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10501799
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE STREET PRODUCTIONS LTD

162 LINCOLN AVENUE,TWICKENHAM,TW2 6NW

Number:08410993
Status:ACTIVE
Category:Private Limited Company

DENTCARE DENTAL LAB UK LTD

UNIT: 5, THE OLD FORD RUSHEY FORD BUISINESS PARK WEST END ROAD,BEDFORD,MK43 8RU

Number:10976432
Status:ACTIVE
Category:Private Limited Company

GAAC 238 LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06128507
Status:ACTIVE
Category:Private Limited Company

HEALTHFIELDS LTD

4 THE COURTYARD,WOKINGHAM,RG40 2AZ

Number:07400857
Status:ACTIVE
Category:Private Limited Company

OWEN IT SOLUTIONS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08695262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source