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)
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