S & G TRANSPORT (NI) LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-06-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2020-06-08 update account_category null => TOTAL EXEMPTION FULL
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-05-13 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-04-29 update statutory_documents 06/04/16 FULL LIST
2015-10-02 update statutory_documents DIRECTOR APPOINTED MR GARY MCNULTY
2015-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MCNULTY
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-08 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-04-29 update statutory_documents 06/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-10-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update company_status Active => Active - Proposal to Strike off
2014-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-04 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-08-29 update statutory_documents FIRST GAZETTE
2014-05-07 delete address 7 DERRYLOUGHAN ROAD COALISLAND DUNGANNON TYRONE NORTHERN IRELAND BT71 4QR
2014-05-07 insert address 7 DERRYLOUGHAN ROAD COALISLAND DUNGANNON TYRONE BT71 4QR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-04-25 update statutory_documents 06/04/14 FULL LIST
2014-04-24 update statutory_documents SECOND FILING WITH MUD 06/04/13 FOR FORM AR01
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-07-02 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-07-02 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-11 update statutory_documents 06/04/13 FULL LIST
2013-06-04 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 06/04/12 FULL LIST
2011-12-20 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents PREVEXT FROM 30/04/2011 TO 31/08/2011
2011-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCNULTY
2011-07-25 update statutory_documents 06/04/11 FULL LIST
2010-04-21 update statutory_documents DIRECTOR APPOINTED GARY MCNULTY
2010-04-21 update statutory_documents DIRECTOR APPOINTED SEAMUS MCNULTY
2010-04-21 update statutory_documents TRANSFER OF SHARES 06/04/2010
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH
2010-04-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION