AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Friday 8th January 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th January 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 8th January 2021 secretary's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on Thursday 15th October 2020
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 1st May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 1st May 2020 - new secretary appointed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 8th, January 2020
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 5th, January 2020
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th December 2018.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th December 2018.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 14th December 2018 - new secretary appointed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 14th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 17th December 2018
filed on: 17th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Friday 14th December 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Saint-Gobain House Binley Business Park Coventry CV3 2TT on Monday 17th December 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2018
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 12th, November 2018
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Friday 29th June 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 29th June 2018 secretary's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 29th June 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on Friday 13th July 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Signet House 17 Europa View Sheffield S9 1XH England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH at an unknown date
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 29th June 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to Tuesday 7th June 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 26th April 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(18 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Signet House 17 Europa View Sheffield S9 1XH
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Wednesday 31st December 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 16th March 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 25th, July 2014
| resolution
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 15th July 2014
filed on: 16th, July 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th July 2014.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th July 2014.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th July 2014.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th July 2014.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sig project LIMITEDcertificate issued on 20/06/14
filed on: 20th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 16th, June 2014
| incorporation
|
Free Download
(24 pages)
|