Advanced company searchLink opens in new window

SIG RETIREMENT BENEFITS PLAN TRUSTEE LIMITED

Company number 06028364

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)
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jan 2023 AAMD Amended accounts for a dormant company made up to 31 December 2021
22 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Aug 2022 AP01 Appointment of Mrs Janine Paula Wood as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of Richard Charles Monro as a director on 1 August 2022
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 PSC05 Change of details for Sig Plc as a person with significant control on 17 May 2021
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
20 Nov 2020 TM01 Termination of appointment of Peter Jarvis Marsh as a director on 17 November 2020
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jan 2020 TM01 Termination of appointment of Walter Johnstone as a director on 2 October 2019
14 Jan 2020 AP01 Appointment of Mr Richard Charles Monro as a director on 1 January 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
21 Aug 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 CH01 Director's details changed for Mr Walter Johnstone on 29 June 2018
10 Jul 2018 CH01 Director's details changed for Mr Peter Jarvis Marsh 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 to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
05 Jul 2018 PSC05 Change of details for Sig Plc as a person with significant control on 29 June 2018
05 Jul 2018 AD01 Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates