Advanced company searchLink opens in new window

SIG MANUFACTURING LIMITED

Company number 01223374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018
10 Jul 2018 AD02 Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
05 Jul 2018 PSC05 Change of details for Leaderflush + Shapland Holdings Limited as a person with significant control on 29 June 2018
05 Jul 2018 AD01 Registered office address changed from , Signet House 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 26,800,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 CH01 Director's details changed for Mr Ian Jackson on 16 March 2015
15 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 26,800,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AP01 Appointment of Mr Ian Jackson as a director
31 Mar 2014 TM01 Termination of appointment of Darren Roe as a director
16 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 26,800,000
27 Sep 2013 AA Full accounts made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
03 Jan 2012 TM01 Termination of appointment of Gareth Davies as a director
18 Nov 2011 AP01 Appointment of Darren Roe as a director
14 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010