SIG BIRMINGHAM LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Director's details changed for Mr Stuart Craig Hipkins on 2025-08-20 |
20/08/2520 August 2025 New | Registered office address changed from Derek Young & Co Estate House, 144 Evesham Street Redditch Worcestershire B97 4HP United Kingdom to C/O Mitchell Wellock Ltd Unit 24, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 2025-08-20 |
20/08/2520 August 2025 New | Change of details for Mr Stuart Craig Hipkins as a person with significant control on 2025-08-08 |
20/08/2520 August 2025 New | Notification of Stuart Craig Hipkins as a person with significant control on 2024-09-12 |
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-08 with updates |
20/08/2520 August 2025 New | Cessation of Stuart Craig Hipkins as a person with significant control on 2024-09-12 |
22/07/2522 July 2025 New | Appointment of Mr Mark Henry Richard Iain Wilson as a director on 2025-05-15 |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2024-10-03 |
12/10/2412 October 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | Resolutions |
04/10/244 October 2024 | Appointment of David Mitchell as a director on 2024-09-12 |
09/08/249 August 2024 | Incorporation |
More Company Information
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