Advanced company searchLink opens in new window

SIG EUROPEAN HOLDINGS LIMITED

Company number 05315911

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)
01 Apr 2021 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021
01 Apr 2021 AP03 Appointment of Mr Andrew Watkins as a secretary on 31 March 2021
12 Jan 2021 CH01 Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
08 Jul 2020 AP01 Appointment of Mr Stephen Ronald Francis as a director on 7 July 2020
08 Jul 2020 TM01 Termination of appointment of Ian Jackson as a director on 7 July 2020
25 Feb 2020 TM01 Termination of appointment of Nicholas William Maddock as a director on 25 February 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Dec 2019 AP03 Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 27 November 2019
11 Dec 2019 AP01 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 27 November 2019
11 Dec 2019 TM01 Termination of appointment of Richard Charles Monro as a director on 27 November 2019
11 Dec 2019 TM02 Termination of appointment of Richard Charles Monro as a secretary on 27 November 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
20 Aug 2018 AUD Auditor's resignation
08 Aug 2018 AA Full accounts made up to 31 December 2017
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH03 Secretary'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 United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
07 Jul 2018 CH01 Director's details changed for Mr Nicholas William Maddock on 29 June 2018
05 Jul 2018 PSC05 Change of details for Sig Plc as a person with significant control on 29 June 2018
05 Jul 2018 AD01 Registered office address changed from Hillsborough Works Langsett Road Sheffield West Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates