Advanced company searchLink opens in new window

SIG PLC

Company number 00998314

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)
07 Jul 2018 CH01 Director's details changed for Mr Nicholas William Maddock on 29 June 2018
07 Jul 2018 CH01 Director's details changed for Mr Ian Barnet Duncan on 29 June 2018
07 Jul 2018 CH01 Director's details changed for Mrs Janet Elizabeth Ashdown on 29 June 2018
07 Jul 2018 CH01 Director's details changed for Ms Andrea Abt on 29 June 2018
05 Jul 2018 AD01 Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to 10 Eastbourne Terrace London W2 6LG on 5 July 2018
23 May 2018 AUD Auditor's resignation
17 May 2018 AA Group of companies' accounts made up to 31 December 2017
17 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc) change) was registered on 28/01/2019.
12 Mar 2018 TM01 Termination of appointment of Christopher Vincent Geoghegan as a director on 9 March 2018
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 59,154,823.5
02 Nov 2017 TM01 Termination of appointment of Leslie Van De Walle as a director on 31 October 2017
02 Nov 2017 AP01 Appointment of Mr Andrew James Allner as a director on 1 November 2017
07 Sep 2017 CH01 Director's details changed for Mr Meinie Oldersma on 1 September 2017
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 59,153,568.6
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 59,152,788.5
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 8 August 2017
  • GBP 59,150,808.4
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 8 August 2017
  • GBP 59,150,422.3
23 May 2017 AA Group of companies' accounts made up to 31 December 2016
23 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 59,147,526.3
03 Apr 2017 TM01 Termination of appointment of Jonathan Clive Nicholls as a director on 31 March 2017
03 Apr 2017 AP01 Appointment of Mr Meinie Oldersma as a director on 3 April 2017
01 Feb 2017 AP01 Appointment of Mr Nicholas William Maddock as a director on 1 February 2017