Advanced company searchLink opens in new window

SIG 1 HOLDINGS LIMITED

Company number SC143950

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)
26 Apr 2018 PSC02 Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 October 2017
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
12 Feb 2018 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 October 2017
24 Oct 2017 PSC02 Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 October 2017
31 Jul 2017 AP01 Appointment of Christopher John Parsons as a director on 31 July 2017
31 Jul 2017 TM01 Termination of appointment of Sanjay Bhupendra Patel as a director on 31 July 2017
31 Jul 2017 AP01 Appointment of Mr Robert Guy Mason as a director on 31 July 2017
31 Jul 2017 TM01 Termination of appointment of Laura Jane Barlow as a director on 31 July 2017
28 Jun 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 AUD Auditor's resignation
08 Sep 2016 TM01 Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016
25 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
08 Oct 2015 AP01 Appointment of Sanjay Bhupendra Patel as a director on 5 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 TM01 Termination of appointment of John Michael Davison as a director on 30 June 2015
08 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
12 Nov 2014 MA Memorandum and Articles of Association
03 Nov 2014 CERTNM Company name changed west register (investments) LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
03 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-24
09 Sep 2014 AP01 Appointment of Declan Joseph Hourican as a director on 5 September 2014
09 Sep 2014 TM01 Termination of appointment of Kavita Gopinathan as a director on 5 September 2014
02 Sep 2014 AA Full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2