Advanced company searchLink opens in new window

SIGNIFY COMMERCIAL UK LIMITED

Company number 00291612

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)
19 Jan 2016 AD01 Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on 19 January 2016
05 Jan 2016 AP01 Appointment of Mr Graham Tranter as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Hayden Paul Vivash as a director on 15 December 2015
09 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 400,000
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 CERTNM Company name changed ecs lighting controls LIMITED\certificate issued on 03/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
03 Jun 2015 CONNOT Change of name notice
12 Feb 2015 DS02 Withdraw the company strike off application
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2015 DS01 Application to strike the company off the register
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 400,000
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 400,000
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2010 AP01 Appointment of Mr Hayden Vivash as a director
03 Nov 2010 TM01 Termination of appointment of Graham Tranter as a director
01 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
13 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008