SIG INDUSTRIAL SOLUTIONS LTD

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

17/01/2517 January 2025 Satisfaction of charge 047729830003 in full

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

10/05/2310 May 2023 Appointment of a voluntary liquidator

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Registered office address changed from Coed Y Gaer Hendre, Pencoed Bridgend CF35 6RA Wales to 10 st. Helens Road Swansea SA1 4AW on 2023-04-15

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-28 to 2022-05-27

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-28

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

11/08/2011 August 2020 COMPANY NAME CHANGED CELTIC ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/08/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047729830005

View Document

01/08/191 August 2019 28/05/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047729830004

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

25/04/1925 April 2019 DIRECTOR APPOINTED MR BEN PICTON GIBBIN

View Document

08/11/188 November 2018 SECRETARY APPOINTED MRS DELYTH RHIAN POWELL

View Document

07/11/187 November 2018 28/05/17 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 28/05/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CURRSHO FROM 29/05/2017 TO 28/05/2017

View Document

07/08/187 August 2018 CURREXT FROM 29/05/2018 TO 30/09/2018

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

28/05/1828 May 2018 Annual accounts for year ending 28 May 2018

View Accounts

08/05/188 May 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047729830003

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047729830002

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR DALE PHILLIPS

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY SHARON WILLIAMS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR DALE RICHARD PHILLIPS

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM THE BUSINESS CENTRE MISKIN MANOR PENDOYLAN ROAD PONTYCLUN MID GLAMORGAN CF72 8ND WALES

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

06/10/166 October 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

07/09/167 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM COED Y GAER FARM HENDRE PENCOED BRIDGEND GLAM CF35 6RA

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047729830001

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 01/07/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 31 WICK ROAD EWENNY BRIDGEND CF35 5BL

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 11 PANT Y PEBYLL PENCOED BRIDGEND CF35 6LR

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 126 PENYBONT ROAD PENCOED BRIDGEND CF35 5PT

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

21/05/0321 May 2003 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