SIG DORMANT COMPANY NUMBER ELEVEN LIMITED
Status | ACTIVE |
Company No. | 03974943 |
Category | Private Limited Company |
Incorporated | 17 Apr 2000 |
Age | 24 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
SIG DORMANT COMPANY NUMBER ELEVEN LIMITED is an active private limited company with number 03974943. It was incorporated 24 years, 1 month, 14 days ago, on 17 April 2000. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type dormant
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type dormant
Date: 04 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kulbinder Kaur Dosanjh
Termination date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-31
Officer name: Kulbinder Kaur Dosanjh
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-31
Officer name: Mr Andrew Watkins
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-22
Officer name: Ms Kulbinder Kaur Dosanjh
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-06
Officer name: Ms Kulbinder Kaur Dosanjh
Documents
Appoint person secretary company with name date
Date: 20 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kulbinder Kaur Dosanjh
Appointment date: 2019-12-06
Documents
Termination secretary company with name termination date
Date: 20 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Charles Monro
Termination date: 2019-12-06
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-06
Officer name: Richard Charles Monro
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 23 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-29
Officer name: Mr Richard Charles Monro
Documents
Change person secretary company with change date
Date: 23 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Charles Monro
Change date: 2018-06-29
Documents
Change person director company with change date
Date: 20 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-29
Officer name: Mr Ian Jackson
Documents
Change sail address company with old address new address
Date: 10 Jul 2018
Category: Address
Type: AD02
Old address: Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH
New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-06-29
Psc name: Sig Dormant Company Number Ten Limited
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Old address: Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
Change date: 2018-07-05
New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type dormant
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type dormant
Date: 09 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type dormant
Date: 23 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-16
Officer name: Mr Ian Jackson
Documents
Accounts with accounts type dormant
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jackson
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Roe
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Davies
Documents
Appoint person director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Roe
Documents
Certificate change of name company
Date: 05 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed multisecure LIMITED\certificate issued on 05/08/11
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Altman
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Charles Monro
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-05
Old address: Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Resolution
Date: 18 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Gareth Wyn Davies
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Richard Charles Monro
Documents
Accounts amended with made up date
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Move registers to sail company
Date: 15 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 04 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david williams
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / roderick altman / 16/04/2008
Documents
Accounts with accounts type dormant
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2006
Action Date: 02 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-02
Documents
Legacy
Date: 11 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Accounts with accounts type full
Date: 28 Jul 2004
Action Date: 03 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-03
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 19 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Resolution
Date: 30 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/05/00--------- £ si 744998@1=744998 £ ic 2/745000
Documents
Legacy
Date: 14 Jun 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/05/00
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A&R RECOVERY TRANSPORT SERVICES LIMITED
6 WILLIAM STREET,SWANSEA,SA8 4DJ
Number: | 11016567 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HIGH STREET,CLACKMANNANSHIRE,FK10 1JD
Number: | SC534634 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YEWS 101 GRANGE PARK,ALRESFORD,SO24 9TG
Number: | 02474273 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRDS EYE SECURITY SERVICES LTD
25 ST FRANCIS WAY,GRAYS,RM16 4PB
Number: | 09915503 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGATE CAPITAL MANAGEMENT LLP
AZTEC HOUSE 397-405 ARCHWAY ROAD,LONDON,N6 4ER
Number: | OC398390 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
45 THE BEECHES,TILBURY,RM18 8ED
Number: | 11855300 |
Status: | ACTIVE |
Category: | Private Limited Company |