- Company Overview for SIG INDUSTRIAL GASES LIMITED (04526002)
- Filing history for SIG INDUSTRIAL GASES LIMITED (04526002)
- People for SIG INDUSTRIAL GASES LIMITED (04526002)
- Charges for SIG INDUSTRIAL GASES LIMITED (04526002)
- Registers for SIG INDUSTRIAL GASES LIMITED (04526002)
- More for SIG INDUSTRIAL GASES LIMITED (04526002)
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) |
---|---|---|---|
11 Oct 2024 | AA | Full accounts made up to 30 September 2023 | |
13 Jun 2024 | AP01 | Appointment of Mr Markus Robertz as a director on 10 June 2024 | |
13 Jun 2024 | TM01 | Termination of appointment of Sonia De Vasconcelos Borges De Araujo as a director on 10 June 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
18 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
04 Oct 2022 | CERTNM |
Company name changed dixons of westerhope LIMITED\certificate issued on 04/10/22
|
|
04 Oct 2022 | AD01 | Registered office address changed from Westfield Newbiggin Lane Westerhope Newcastle upon Tyne NE5 1LX to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 4 October 2022 | |
27 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
28 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
12 Mar 2021 | AD03 | Register(s) moved to registered inspection location Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ | |
12 Mar 2021 | AD02 | Register inspection address has been changed to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ | |
20 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
05 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
24 May 2018 | CH01 | Director's details changed for Mr Mark Jamie Sambrook on 1 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
11 Jan 2018 | CH01 | Director's details changed for Mr Michael Neil Smyth on 11 January 2018 | |
12 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
11 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Oct 2017 | PSC02 | Notification of Air Products Plc as a person with significant control on 2 October 2017 |