SIGVARIS BRITAIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

19/06/2519 June 2025 Accounts for a small company made up to 2024-12-31

View Document

13/03/2513 March 2025 Director's details changed for Mr Manual Ganzoni on 2025-03-07

View Document

13/03/2513 March 2025 Termination of appointment of Daniel Straub as a director on 2025-03-07

View Document

13/03/2513 March 2025 Appointment of Mr Manual Ganzoni as a director on 2025-03-07

View Document

13/03/2513 March 2025 Appointment of Mr Daniel Gehrig as a director on 2025-03-07

View Document

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

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

30/03/2330 March 2023 Director's details changed for Mr Daniel Straub on 2023-03-25

View Document

27/03/2327 March 2023 Director's details changed for Mr Daniel Straub on 2023-03-25

View Document

14/03/2314 March 2023 Notification of Sigvaris Holding Ag as a person with significant control on 2016-04-06

View Document

10/03/2310 March 2023 Withdrawal of a person with significant control statement on 2023-03-10

View Document

06/02/236 February 2023 Termination of appointment of Stéphane Daniel Mathieu as a director on 2023-01-31

View Document

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

View Accounts

18/05/2218 May 2022 Termination of appointment of Peter Edward Vacher as a director on 2022-05-13

View Document

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

View Accounts

06/07/216 July 2021 Appointment of Mr Suk-Woo Ha as a director on 2021-07-01

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STÉPHANE DANIEL MATHIEU / 27/07/2020

View Document

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHÖNENBERGER

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAIN BERTHEAS

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR STÉPHANE DANIEL MATHIEU

View Document

09/04/179 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR ANDREAS MEINRAD SCHÖNENBERGER

View Document

03/06/163 June 2016 AUDITOR'S RESIGNATION

View Document

01/06/161 June 2016 AUDITOR'S RESIGNATION

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR URS TOEDTLI

View Document

12/05/1612 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 4 SOPWITH PARK ROYCE CLOSE ANDOVER HAMPSHIRE SP10 3TS

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR DANIEL STRAUB

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 ADOPT ARTICLES 01/07/2013

View Document

29/07/1329 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 862500

View Document

29/07/1329 July 2013 SUB-DIVISION 01/07/13

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANET BRIGGS

View Document

08/04/138 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR PETER EDWARD VACHER

View Document

26/02/1326 February 2013 AUDITOR'S RESIGNATION

View Document

21/01/1321 January 2013 SECOND FILING FOR FORM TM01

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MRS JANET LOUISE BRIGGS

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM WITHEY

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CURTIS WITHEY / 15/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR URS TOEDTLI / 15/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN BERTHEAS / 15/10/2012

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR URS TOEDTLI

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GANZONI

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MRS JANET LOUISE BRIGGS

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN BERTHEAS / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN GANZONI / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CURTIS WITHEY / 25/03/2010

View Document

07/04/107 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY THOMAS RITSON

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR STEFAN GANZONI

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED ADAM CURTIS WITHEY

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR PIERRE GONON

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED CHRISTIAN GANZONI

View Document

28/03/0828 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 £ IC 25000/12500 24/05/00 £ SR 125@100=12500

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 ALTER ARTICLES 24/05/00

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/04/946 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/946 April 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

17/06/9317 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/9317 June 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/06/9310 June 1993 EXEMPTION FROM APPOINTING AUDITORS 26/05/93

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 RE SHARES 12/03/93

View Document

24/03/9324 March 1993 NEW SECRETARY APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 43 HIGH STREET FAREHAM HAMPSHIRE PO16 7BQ

View Document

24/03/9324 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/03/9324 March 1993 £ NC 1000/100000 12/03/93

View Document

16/12/9216 December 1992 NC INC ALREADY ADJUSTED 19/11/92

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 £ NC 100/1000 19/11/92

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED TONETORM LIMITED CERTIFICATE ISSUED ON 27/11/92

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/11/92

View Document

23/06/9223 June 1992 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