SIG DORMANT COMPANY NUMBER SIX LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 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

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 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

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 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

05/08/215 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-19 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

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, 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

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 MANUFACTURING LIMITED / 29/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, 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

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, 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

13/06/1613 June 2016 Annual return made up to 13 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

20/07/1520 July 2015 Annual return made up to 17 July 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

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

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

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

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

24/10/1124 October 2011 AUDITOR'S RESIGNATION

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/115 August 2011 COMPANY NAME CHANGED FITZPATRICK DOORS LTD CERTIFICATE ISSUED ON 05/08/11

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM MILNHAY ROAD, LANGLEY MILL NOTTINGHAM NOTTINGHAMSHIRE NG16 4AZ

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK ALTMAN

View Document

15/07/1115 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ADOPT ARTICLES 22/12/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

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

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 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

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

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

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: RUSHEY LANE TYSELEY BIRMINGHAM B11 2BL

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

03/08/053 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED FITZPATRICK DOORFRAMES LTD. CERTIFICATE ISSUED ON 11/02/04

View Document

31/07/0331 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

20/01/0320 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/07/0124 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

03/08/003 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

31/07/9231 July 1992 SECRETARY RESIGNED

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 £ NC 10000/100000 02/04/92

View Document

14/04/9214 April 1992 NC INC ALREADY ADJUSTED 02/04/92

View Document

27/07/9127 July 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

10/06/8810 June 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

07/04/887 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM: 118 FRANKLIN ROAD BOURNVILLE BIRMINGHAM B30 2HF

View Document

11/07/8611 July 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

View Document

28/03/8528 March 1985 CHANGE OF ACCOUNTING REF DATE

View Document

13/03/8513 March 1985 ALLOTMENT OF SHARES

View Document

04/02/854 February 1985 ANNUAL RETURN MADE UP TO 12/01/85

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