SIGMOID SOLUTIONS LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/09/2014 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM KERGAN STEWART BATH STREET GLASGOW LANARKSHIRE G2 4SQ SCOTLAND

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 6 FORBES DRIVE HEATHFIELD INDUSTRIAL ESTATE AYR KA8 9FG SCOTLAND

View Document

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAMBERT

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRVINE / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRVINE / 18/12/2018

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 CESSATION OF DAVID IRVINE AS A PSC

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIDSAFE.NET LIMITED

View Document

26/11/1726 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 72 TEMPLEHILL TROON AYRSHIRE KA10 6BE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 DIRECTOR APPOINTED MR NICHOLAS LAMBERT

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COSH

View Document

28/01/1428 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAN SCHMIDT VALLE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRVINE / 06/02/2012

View Document

06/02/126 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID IRVINE / 03/02/2012

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR DAN SCHMIDT VALLE

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR STEPHEN COSH

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/09/1126 September 2011 ARTICLES OF ASSOCIATION

View Document

22/02/1122 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 30/11/10 STATEMENT OF CAPITAL GBP 109.7872

View Document

09/02/119 February 2011 SUB-DIVISION 30/11/10

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED MSSAN LTD. CERTIFICATE ISSUED ON 21/01/11

View Document

14/12/1014 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR DAVID STEWART ALLAN

View Document

03/12/103 December 2010 SUB DIV OF SHARES 30/11/2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 82A PORTLAND STREET TROON KA10 6QU

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRVINE / 01/10/2009

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID IRVINE / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRVINE / 02/10/2009

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN IRVINE

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08

View Document

16/01/0716 January 2007 S366A DISP HOLDING AGM 10/01/07

View Document

16/01/0716 January 2007 S386 DISP APP AUDS 10/01/07

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED MBM SHELFCO (33) LIMITED CERTIFICATE ISSUED ON 16/01/07

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company