SGS BUSINESS PROCESS SERVICES (UK) LIMITED
Company number 03851175
- Company Overview for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- Filing history for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- People for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- Charges for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- Registers for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- More for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
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) |
---|---|---|---|
19 May 2020 | AP03 | Appointment of Emma Louise Humphrey as a secretary on 4 September 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Alison Louise Wilford on 11 March 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 May 2019 | TM01 | Termination of appointment of Kenneth John Fowlie as a director on 15 March 2019 | |
11 Mar 2019 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ | |
11 Mar 2019 | AD01 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 | |
11 Mar 2019 | AD02 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ | |
15 Feb 2019 | AP01 | Appointment of Alison Louise Wilford as a director on 30 January 2019 | |
03 Dec 2018 | AD01 | Registered office address changed from Bickerstaffe House 1 Bickerstaffe Square Talbot Road Blackpool FY1 3AH England to 50 - 52 Chancery Lane London WC2A 1HL on 3 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to Bickerstaffe House 1 Bickerstaffe Square Talbot Road Blackpool FY1 3AH on 3 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
18 Sep 2018 | AA | Full accounts made up to 30 June 2017 | |
11 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
22 May 2018 | TM01 | Termination of appointment of Nigel David Allen as a director on 31 January 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 | |
06 Mar 2018 | PSC07 | Cessation of Slater & Gordon Limited as a person with significant control on 22 December 2017 | |
22 Feb 2018 | AP01 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 | |
10 Oct 2017 | AA | Full accounts made up to 30 June 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
01 Mar 2017 | AD04 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL | |
06 Feb 2017 | TM02 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates |