SIG DORMANT COMPANY NUMBER SEVEN LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

03/06/253 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

10/07/1810 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH UNITED KINGDOM

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / SIG PLC / 29/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ROE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED DARREN ROE

View Document

05/08/115 August 2011 COMPANY NAME CHANGED KOMFORT SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/08/11

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ADOPT ARTICLES 23/12/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUCKWORTH

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

03/08/023 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 S366A DISP HOLDING AGM 16/10/00

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED KOMFORT OFFICE ENVIRONMENTS LIMI TED CERTIFICATE ISSUED ON 31/07/00

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED KOMFORT HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/06/9622 June 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

09/06/959 June 1995 ADOPT MEM AND ARTS 25/05/95

View Document

09/06/959 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: GATWICK INT.DISTRIBUTION CENTRE UNITS 1-5,WHITTLE WAY CRAWLEY WEST SUSSEX RH10 2RW

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 AUDITOR'S RESIGNATION

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/943 August 1994 NC INC ALREADY ADJUSTED 11/07/94

View Document

21/07/9421 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9317 May 1993 ADOPT MEM AND ARTS 24/03/93

View Document

02/12/922 December 1992 CONSO S-DIV 16/09/92

View Document

05/10/925 October 1992 SUB DIV CONS OF SHARES 16/09/92

View Document

08/07/928 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 RETURN MADE UP TO 18/06/92; CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED RECORDFORCE LIMITED CERTIFICATE ISSUED ON 30/10/91

View Document

08/08/918 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/918 August 1991 ADOPT MEM AND ARTS 06/06/91

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: GATWICK INTERNATIONAL DISTRIBUTION CENTRE WHITTLE WAY CRAWLEY,WEST SUSSEX,RH10 2RW

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 VARYING SHARE RIGHTS AND NAMES 19/04/91

View Document

27/06/9127 June 1991 NC INC ALREADY ADJUSTED 19/04/91

View Document

27/06/9127 June 1991 S-DIV 19/04/91

View Document

27/06/9127 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/911 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/08/9017 August 1990 ADOPT MEM AND ARTS 18/06/90

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/902 August 1990 REGISTERED OFFICE CHANGED ON 02/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/06/9018 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company