Advanced company searchLink opens in new window

SGS BUSINESS PROCESS SERVICES (UK) LIMITED

Company number 03851175

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)
09 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
16 Oct 2023 AD01 Registered office address changed from First Floor, Lee House First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to First Floor Lee House 90 Great Bridgewater Street Manchester M1 5JW on 16 October 2023
16 Oct 2023 AD01 Registered office address changed from First Floor, Lee House Chancery Lane London WC2A 1LS England to First Floor, Lee House First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 16 October 2023
20 Sep 2023 AD02 Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
20 Sep 2023 AD01 Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House Chancery Lane London WC2A 1LS on 20 September 2023
08 Feb 2023 AA Full accounts made up to 31 December 2021
26 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
25 Oct 2022 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
20 Oct 2022 MR04 Satisfaction of charge 038511750011 in full
31 Aug 2022 AP01 Appointment of Elizabeth Sarah Comley as a director on 31 August 2022
05 Jul 2022 TM01 Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022
09 Feb 2022 CH01 Director's details changed for Mr Nils Ian Stoesser on 9 February 2022
09 Feb 2022 TM01 Termination of appointment of Alison Louise Wilford as a director on 31 January 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
02 Dec 2021 AP03 Appointment of Elizabeth Comley as a secretary on 2 December 2021
02 Dec 2021 TM02 Termination of appointment of Emma Louise Humphrey as a secretary on 30 November 2021
25 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
25 Oct 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
11 Jan 2021 CS01 Confirmation statement made on 12 October 2020 with no updates
09 Nov 2020 AP01 Appointment of Mr Nils Ian Stoesser as a director on 6 November 2020
01 Oct 2020 AA Full accounts made up to 31 December 2019