Advanced company searchLink opens in new window

SIG INTERNATIONAL TRADING LIMITED

Company number 02693396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Apr 2021 AP01 Appointment of Mr Andrew Watkins as a director on 31 March 2021
13 Apr 2021 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021
13 Apr 2021 TM01 Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
12 Jan 2021 CH01 Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
28 Oct 2019 AP03 Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019
28 Oct 2019 AP01 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019
28 Oct 2019 TM02 Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019
28 Oct 2019 TM01 Termination of appointment of Richard Charles Monro as a director on 18 October 2019
08 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
20 Aug 2018 AUD Auditor's resignation
08 Aug 2018 AA Full accounts made up to 31 December 2017
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018
10 Jul 2018 AD02 Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH