- Company Overview for SIG EUROPEAN HOLDINGS LIMITED (05315911)
- Filing history for SIG EUROPEAN HOLDINGS LIMITED (05315911)
- People for SIG EUROPEAN HOLDINGS LIMITED (05315911)
- Charges for SIG EUROPEAN HOLDINGS LIMITED (05315911)
- More for SIG EUROPEAN HOLDINGS LIMITED (05315911)
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 |