SIGATEST ENGINEERING LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

15/08/2415 August 2024 Application to strike the company off the register

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Termination of appointment of Stuart Pattinson as a secretary on 2024-03-21

View Document

09/04/249 April 2024 Termination of appointment of Stuart Pattinson as a director on 2024-03-21

View Document

09/04/249 April 2024 Cessation of Stuart Pattinson as a person with significant control on 2024-03-21

View Document

09/04/249 April 2024 Notification of Diane Pattinson as a person with significant control on 2024-04-03

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STUART PATTINSON / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PATTINSON / 22/07/2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR STUART PATTINSON / 22/07/2020

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS DIANE LESLEY PATTINSON

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE PATTINSON

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS DIANE LESLEY PATTINSON

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE PATTINSON

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MRS DIANE LESLEY PATTINSON

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

23/04/1923 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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