Date | Description |
2024-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES |
2024-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STRUTT / 18/04/2024 |
2024-04-07 |
update account_ref_month 3 => 12 |
2024-04-07 |
update accounts_next_due_date 2024-12-31 => 2024-09-30 |
2024-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOMESERVE MEMBERSHIP LIMITED |
2024-02-07 |
update statutory_documents CESSATION OF SGS GROUP HOLDINGS LTD AS A PSC |
2023-10-17 |
delete address 19 New Zealand Avenue, Salisbury SP2 7JX |
2023-10-17 |
delete vat 504 479839 |
2023-10-17 |
insert address Cable Drive, Walsall, WS2 7BN |
2023-10-17 |
insert alias SGS Heating and Electrical Ltd |
2023-10-17 |
insert phone 1000818 |
2023-10-17 |
insert registration_number 1000818 |
2023-10-17 |
insert registration_number 2770612 |
2023-10-17 |
insert registration_number 312518 |
2023-10-17 |
insert vat GB 559669669 |
2023-10-04 |
update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023 |
2023-08-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-16 |
update statutory_documents ADOPT ARTICLES 31/07/2023 |
2023-08-11 |
insert contact_pages_linkeddomain checkatrade.com |
2023-08-11 |
insert contact_pages_linkeddomain energysavingtrust.org.uk |
2023-08-11 |
insert contact_pages_linkeddomain eupd-research.com |
2023-08-11 |
insert contact_pages_linkeddomain fmb.org.uk |
2023-08-11 |
insert contact_pages_linkeddomain gassaferegister.co.uk |
2023-08-11 |
insert contact_pages_linkeddomain glow-worm.co.uk |
2023-08-11 |
insert contact_pages_linkeddomain hetas.co.uk |
2023-08-11 |
insert contact_pages_linkeddomain mcscertified.com |
2023-08-11 |
insert contact_pages_linkeddomain niceic.com |
2023-08-11 |
insert contact_pages_linkeddomain oftec.co.uk |
2023-08-11 |
insert contact_pages_linkeddomain recc.org.uk |
2023-08-11 |
insert contact_pages_linkeddomain vaillant.co.uk |
2023-08-11 |
insert contact_pages_linkeddomain which.co.uk |
2023-08-11 |
insert contact_pages_linkeddomain worcester-bosch.co.uk |
2023-08-11 |
insert person Trusted Trader |
2023-08-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN FONE |
2023-08-07 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/16 |
2023-08-04 |
update statutory_documents DIRECTOR APPOINTED JEREMY STRUTT |
2023-08-04 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN ROLLINGS |
2023-08-04 |
update statutory_documents SECRETARY APPOINTED ANNA MAUGHAN |
2023-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FONE |
2023-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON FONE |
2023-07-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2018 |
2023-07-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2018 |
2023-07-08 |
update statutory_documents SECOND FILED SH01 - 06/04/16 STATEMENT OF CAPITAL GBP 112 |
2023-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 2 => 3 |
2023-06-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-29 |
update statutory_documents 15/04/15 STATEMENT OF CAPITAL GBP 101 |
2023-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031741520003 |
2023-06-07 |
update num_mort_outstanding 2 => 1 |
2023-06-07 |
update num_mort_satisfied 1 => 2 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES |
2023-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-09-20 |
insert address Unit 4 Dolphin Industrial Estate,
Southampton Road,
Salisbury,
Wiltshire,
SP1 2NB |
2022-08-18 |
delete about_pages_linkeddomain landonmarketing.co.uk |
2022-08-18 |
delete contact_pages_linkeddomain disputeresolutionombudsman.org |
2022-08-18 |
delete contact_pages_linkeddomain landonmarketing.co.uk |
2022-08-18 |
delete index_pages_linkeddomain landonmarketing.co.uk |
2022-08-18 |
delete registration_number 3174152 |
2022-08-18 |
insert about_pages_linkeddomain bluefrontier.co.uk |
2022-08-18 |
insert about_pages_linkeddomain salisburygasshop.co.uk |
2022-08-18 |
insert contact_pages_linkeddomain bluefrontier.co.uk |
2022-08-18 |
insert contact_pages_linkeddomain google.co.uk |
2022-08-18 |
insert contact_pages_linkeddomain salisburygasshop.co.uk |
2022-08-18 |
insert index_pages_linkeddomain bluefrontier.co.uk |
2022-08-18 |
insert index_pages_linkeddomain salisburygasshop.co.uk |
2022-08-18 |
insert industry_tag property services and solutions |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-06-16 |
update website_status FailedRobots => OK |
2021-06-16 |
delete address 19 New Zealand Avenue, Salisbury SP2 7JK |
2021-06-16 |
delete source_ip 141.0.162.235 |
2021-06-16 |
insert address 19 New Zealand Avenue, Salisbury SP2 7JX |
2021-06-16 |
insert address Unit 4 Dolphin Industrial Estate, Salisbury, Wiltshire, SP1 2NB |
2021-06-16 |
insert source_ip 35.178.217.129 |
2021-06-16 |
update primary_contact 19 New Zealand Avenue, Salisbury SP2 7JK => 19 New Zealand Avenue, Salisbury SP2 7JX |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES |
2021-04-25 |
update website_status FlippedRobots => FailedRobots |
2021-02-24 |
update website_status FailedRobots => FlippedRobots |
2021-02-08 |
update website_status FlippedRobots => FailedRobots |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-16 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-08 |
update website_status OK => FlippedRobots |
2020-10-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGS GROUP HOLDINGS LTD |
2020-09-14 |
update statutory_documents CESSATION OF MICHAEL JOHN FONE AS A PSC |
2020-09-14 |
update statutory_documents CESSATION OF SHARON FONE AS A PSC |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-26 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-11-02 |
delete phone 01202 283116 |
2019-11-02 |
delete phone 01264 243104 |
2019-11-02 |
delete phone 02381 103154 |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TIBBLES |
2019-02-20 |
delete phone 01201 283116 |
2019-02-20 |
insert phone 01202 283116 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-24 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-04 |
update statutory_documents 14/04/18 STATEMENT OF CAPITAL GBP 112 |
2018-03-09 |
update statutory_documents ADOPT ARTICLES 16/02/2018 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-18 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-07-27 |
insert contact_pages_linkeddomain disputeresolutionombudsman.org |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW TIBBLES |
2016-08-25 |
update statutory_documents 15/04/16 STATEMENT OF CAPITAL GBP 112 |
2016-06-08 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-06-08 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-05-10 |
update statutory_documents 14/04/16 FULL LIST |
2016-04-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-04-29 |
update statutory_documents ADOPT ARTICLES 15/04/2015 |
2016-04-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-02-11 |
delete source_ip 141.0.162.250 |
2016-02-11 |
insert address 19 New Zealand Avenue, Salisbury SP2 7JK |
2016-02-11 |
insert index_pages_linkeddomain which.co.uk |
2016-02-11 |
insert registration_number 3174152 |
2016-02-11 |
insert source_ip 141.0.162.235 |
2016-02-11 |
insert vat 504 479839 |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-18 => 2015-04-14 |
2015-05-08 |
update returns_next_due_date 2015-04-15 => 2016-05-12 |
2015-04-14 |
update statutory_documents 14/04/15 FULL LIST |
2015-04-14 |
update statutory_documents 18/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update num_mort_charges 2 => 3 |
2014-06-07 |
update num_mort_outstanding 1 => 2 |
2014-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031741520003 |
2014-05-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-05-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-04-14 |
update statutory_documents 18/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-19 |
delete fax 01722 330941 |
2013-09-19 |
delete index_pages_linkeddomain aggregatedsustainability.co.uk |
2013-09-19 |
delete index_pages_linkeddomain boilers.org.uk |
2013-09-19 |
delete source_ip 87.106.66.223 |
2013-09-19 |
insert address Unit 4 Dolphin Industrial Estate,
Southampton Road,
Salisbury
SP1 2NB |
2013-09-19 |
insert index_pages_linkeddomain landonmarketing.co.uk |
2013-09-19 |
insert phone 01264 243104 |
2013-09-19 |
insert phone 01425 333103 |
2013-09-19 |
insert phone 02381 103154 |
2013-09-19 |
insert source_ip 141.0.162.250 |
2013-09-19 |
update robots_txt_status www.sgsgas.co.uk: 404 => 200 |
2013-06-25 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-27 |
update statutory_documents 18/03/13 FULL LIST |
2012-10-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 18/03/12 FULL LIST |
2011-08-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 18/03/11 FULL LIST |
2010-09-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 18/03/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FONE / 18/03/2010 |
2009-10-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS |
2008-05-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
2007-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
2003-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-06-15 |
update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
2001-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-11 |
update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-22 |
update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
1999-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-31 |
update statutory_documents RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS |
1998-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-11 |
update statutory_documents RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS |
1997-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-21 |
update statutory_documents RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS |
1996-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-03-24 |
update statutory_documents SECRETARY RESIGNED |
1996-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |