SIG SECURITY LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 APPLICATION FOR STRIKING-OFF

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE GODWIN / 20/02/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 63A GRAVELLY HILL NORTH ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6BP ENGLAND

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID GODWIN / 20/02/2019

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GODWIN

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GODWIN

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 12 CHEATLES BRIDGE DOG LANE BODYMOOR HEATH SUTTON COLDFIELD WEST MIDLANDS B76 9JD

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 1 BLAYDON AVENUE SUTTON COLDFIELD WEST MIDLANDS B75 5TE

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

02/03/142 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR ALEXANDER EDWARD GODWIN

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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