(AA) Full accounts data made up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 29th, November 2021
| accounts
|
Free Download
(24 pages)
|
(AD02) Location of register of charges has been changed from Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to 80 Mount Street Nottingham NG1 6HH at an unknown date
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-04-22
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-22
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 2021-03-03
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 13th, July 2020
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2020-06-10
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-10
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2018-08-28
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-08-10
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA at an unknown date
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 21st, August 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 2017-01-11
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 8th Floor 65 Gresham Street London EC2V 7NQ England to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA at an unknown date
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2016-01-27
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to 2015-08-15
filed on: 21st, September 2015
| annual return
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2014-08-15 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(16 pages)
|
(CERTNM) Company name changed harsco infrastructure middle east LIMITEDcertificate issued on 05/05/15
filed on: 5th, May 2015
| change of name
|
Free Download
|
(NM01) Change of name by resolution
change of name
|
|
(AUD) Auditor's resignation
filed on: 11th, December 2014
| auditors
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-15 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(15 pages)
|
(AUD) Auditor's resignation
filed on: 21st, November 2014
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: 2014-05-12
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 8Th Floor 65 Gresham Street London EC2V 7NQ at an unknown date
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-01
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-01-02
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-07-16
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-12
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-01-02
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-01-02
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-02
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-02
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-02
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-11-26: 110000.00 GBP
filed on: 12th, December 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 12th, December 2013
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to 2013-08-15 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AP03) On 2013-03-07 - new secretary appointed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-08-23 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-08-15 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012-08-23 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-08-23 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-08-23 secretary's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 25th, May 2012
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: 2011-12-08
filed on: 8th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-10-11
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-11
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-10-11
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-08-15 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2010-12-31
filed on: 5th, August 2011
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2011-03-31 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-01-24
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-01-24
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-01-04
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-04
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-04
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-08-15 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to 2009-12-31
filed on: 14th, September 2010
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: 2010-06-01
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sgb middle east LIMITEDcertificate issued on 15/12/09
filed on: 15th, December 2009
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 15th, December 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-09-22
filed on: 22nd, September 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2008-12-31
filed on: 23rd, July 2009
| accounts
|
Free Download
(15 pages)
|
(363s) Annual return made up to 2008-09-08
filed on: 8th, September 2008
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 2007-12-31
filed on: 4th, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-04-22 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-04-16 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-04-16 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/08 to 31/12/07
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/08 to 31/12/07
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed sgb technologies (uk) LIMITEDcertificate issued on 08/10/07
filed on: 8th, October 2007
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sgb technologies (uk) LIMITEDcertificate issued on 08/10/07
filed on: 8th, October 2007
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, August 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 15th, August 2007
| incorporation
|
Free Download
(11 pages)
|