Advanced company searchLink opens in new window

SIG INTERNATIONAL TRADING LIMITED

Company number 02693396

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)
10 Jul 2018 AD02 Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
05 Jul 2018 AD01 Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018
04 Apr 2018 TM01 Termination of appointment of Robert Barclay as a director on 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200,000
24 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AP01 Appointment of Mr Ian Jackson as a director on 8 June 2015
18 Jun 2015 TM01 Termination of appointment of Richard Myatt as a director on 8 June 2015
18 Mar 2015 TM01 Termination of appointment of Howard John Taylor as a director on 17 March 2015
18 Mar 2015 AP01 Appointment of Mr Richard Charles Monro as a director on 17 March 2015
10 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
09 Sep 2014 TM01 Termination of appointment of Richard Hewitt Burnley as a director on 31 May 2014
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jun 2014 CH01 Director's details changed for Mr Richard Myatt on 18 June 2014
18 Jun 2014 CH01 Director's details changed for Mr Robert Barclay on 18 June 2014
09 May 2014 AP01 Appointment of Mr Robert Barclay as a director
09 May 2014 AP01 Appointment of Mr Richard Myatt as a director
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200,000
02 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
18 Dec 2012 AP01 Appointment of Mr Howard John Taylor as a director
18 Dec 2012 TM01 Termination of appointment of Jaswinder Gill as a director