Advanced company searchLink opens in new window

SIG INDUSTRIAL GASES LIMITED

Company number 04526002

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
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