Advanced company searchLink opens in new window

SIGNODE UK LTD

Company number 07405243

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)
18 Feb 2017 MR01 Registration of charge 074052430002, created on 9 February 2017
04 Nov 2016 AP01 Appointment of Mr Frank Lennart Bangman as a director on 13 October 2016
04 Nov 2016 TM01 Termination of appointment of Hans-Rudolf Kaiser as a director on 13 October 2016
20 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
14 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
14 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 Feb 2016 AA Audit exemption subsidiary accounts made up to 31 December 2014
03 Feb 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
27 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
27 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
21 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
09 Jun 2015 CH01 Director's details changed for Hans-Rudolf Kaiser on 5 June 2015
07 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
06 Nov 2014 CH01 Director's details changed for Nils Alfons Michael Stenger on 1 October 2014
05 Nov 2014 CH01 Director's details changed for Mr Kevin Jon Green on 1 October 2014
05 Nov 2014 CH01 Director's details changed for Nils Alfons Michael Stenger on 1 October 2014
13 Oct 2014 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
13 Oct 2014 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
04 Sep 2014 MR01 Registration of charge 074052430001, created on 27 August 2014
19 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2014 AP01 Appointment of Nils Alfons Michael Stenger as a director on 3 July 2014
06 Aug 2014 TM01 Termination of appointment of Edward Ufland as a director on 1 May 2014
06 Aug 2014 AD01 Registered office address changed from 99 Gresham Street London EC2V 7NG to Unit 51, Empire Industrial Park Brickyard Road Aldridge Walsall WS9 8XT on 6 August 2014