SIG INDUSTRIAL SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Liquidators' statement of receipts and payments to 2025-03-30 |
17/01/2517 January 2025 | Satisfaction of charge 047729830003 in full |
26/05/2426 May 2024 | Liquidators' statement of receipts and payments to 2024-03-30 |
10/05/2310 May 2023 | Appointment of a voluntary liquidator |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
15/04/2315 April 2023 | Statement of affairs |
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 |
27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-28 to 2022-05-27 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-28 |
28/05/2128 May 2021 | Annual accounts for year ending 28 May 2021 |
11/08/2011 August 2020 | COMPANY NAME CHANGED CELTIC ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/08/20 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
28/05/2028 May 2020 | Annual accounts for year ending 28 May 2020 |
04/03/204 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047729830005 |
01/08/191 August 2019 | 28/05/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047729830004 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
28/05/1928 May 2019 | Annual accounts for year ending 28 May 2019 |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR BEN PICTON GIBBIN |
08/11/188 November 2018 | SECRETARY APPOINTED MRS DELYTH RHIAN POWELL |
07/11/187 November 2018 | 28/05/17 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | 28/05/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CURRSHO FROM 29/05/2017 TO 28/05/2017 |
07/08/187 August 2018 | CURREXT FROM 29/05/2018 TO 30/09/2018 |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
28/05/1828 May 2018 | Annual accounts for year ending 28 May 2018 |
08/05/188 May 2018 | PREVSHO FROM 30/05/2017 TO 29/05/2017 |
01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047729830003 |
03/04/183 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047729830002 |
28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
28/05/1728 May 2017 | Annual accounts for year ending 28 May 2017 |
19/04/1719 April 2017 | APPOINTMENT TERMINATED, DIRECTOR DALE PHILLIPS |
09/12/169 December 2016 | APPOINTMENT TERMINATED, SECRETARY SHARON WILLIAMS |
09/12/169 December 2016 | DIRECTOR APPOINTED MR DALE RICHARD PHILLIPS |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
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 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
06/10/166 October 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
07/09/167 September 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/08/1616 August 2016 | FIRST GAZETTE |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM COED Y GAER FARM HENDRE PENCOED BRIDGEND GLAM CF35 6RA |
03/06/153 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/12/1420 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047729830001 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
01/11/111 November 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/06/1014 June 2010 | SAIL ADDRESS CREATED |
14/06/1014 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/12/0818 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 01/07/2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 31 WICK ROAD EWENNY BRIDGEND CF35 5BL |
18/11/0818 November 2008 | LOCATION OF REGISTER OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 11 PANT Y PEBYLL PENCOED BRIDGEND CF35 6LR |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/08/042 August 2004 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 126 PENYBONT ROAD PENCOED BRIDGEND CF35 5PT |
25/06/0425 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | SECRETARY RESIGNED |
12/06/0312 June 2003 | DIRECTOR RESIGNED |
12/06/0312 June 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | NEW SECRETARY APPOINTED |
12/06/0312 June 2003 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
21/05/0321 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIG INDUSTRIAL SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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