SGS CAMBRIDGE LIMITED: Filings
Overview
| Company Name | SGS CAMBRIDGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02514788 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SGS CAMBRIDGE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 5 pages | AA | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 22, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Statement of capital on Mar 28, 2024
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed concept life sciences analytical & development services LIMITED\certificate issued on 27/01/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael Boyd as a director on Jan 06, 2021 | 2 pages | AP01 | ||||||||||||||
Notification of Sgs Holding Uk Ltd as a person with significant control on Jan 06, 2021 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN on Jan 06, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr James Mcgurk as a director on Jan 06, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Catherine Aldag as a secretary on Jan 06, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Steven Francis Axtell Horder as a director on Jan 06, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Carnegie-Brown as a director on Jan 06, 2021 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0