- Company Overview for SIGRAM FLUE SYSTEMS LIMITED (00964396)
- Filing history for SIGRAM FLUE SYSTEMS LIMITED (00964396)
- People for SIGRAM FLUE SYSTEMS LIMITED (00964396)
- Charges for SIGRAM FLUE SYSTEMS LIMITED (00964396)
- More for SIGRAM FLUE SYSTEMS LIMITED (00964396)
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) |
---|---|---|---|
17 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
17 Aug 2017 | PSC01 | Notification of Derrick Gary Wallwork as a person with significant control on 6 April 2016 | |
17 Aug 2017 | PSC01 | Notification of Gary Michael Graham as a person with significant control on 6 April 2016 | |
17 Aug 2017 | PSC01 | Notification of Alan Robert Graham as a person with significant control on 6 April 2016 | |
17 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2017 | |
12 Jul 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
28 Jul 2016 | AA | Accounts for a small company made up to 28 February 2016 | |
01 Oct 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
02 Jul 2015 | AD01 | Registered office address changed from Unit 8 Shepley Ind Estate South Shepley Road Audenshaw Manchester M34 5DW to Unit E2 Meadowbank Business Park Tweedale Way Chadderton Oldham Lancashire OL9 8EH on 2 July 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
15 Jul 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
14 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
05 Jul 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
15 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
14 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
22 Jul 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
03 Sep 2010 | CH03 | Secretary's details changed for Gary Michael Graham on 9 August 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Gary Michael Graham on 9 August 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
03 Aug 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
26 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
09 Jul 2009 | AA | Accounts for a small company made up to 28 February 2009 |