SIGMA ASL LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewSecond filing of Confirmation Statement dated 2017-03-11

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

06/08/256 August 2025 NewChange of details for S a L Group Limited as a person with significant control on 2025-01-14

View Document

04/08/254 August 2025 NewSecond filing of Confirmation Statement dated 2017-03-11

View Document

31/07/2531 July 2025 NewRegister(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

31/07/2531 July 2025 NewRegister inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

17/02/2517 February 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Statement of capital on 2025-01-14

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025

View Document

24/12/2424 December 2024 Termination of appointment of Jeffrey Marcus as a director on 2024-12-23

View Document

24/12/2424 December 2024 Termination of appointment of Donald Muller as a director on 2024-12-23

View Document

24/12/2424 December 2024 Termination of appointment of Antony John Elliott as a director on 2024-12-23

View Document

24/12/2424 December 2024 Appointment of Mr Siddharth Bhattacharji as a director on 2024-12-23

View Document

20/12/2420 December 2024 Satisfaction of charge 029131950009 in full

View Document

03/12/243 December 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

13/08/2413 August 2024 Director's details changed for Mr Victor Jerome Pais on 2024-04-24

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-06-30

View Document

05/04/245 April 2024 Appointment of Mr. Jeffrey Marcus as a director on 2024-04-04

View Document

05/04/245 April 2024 Termination of appointment of Siddharth Bhattacharji as a director on 2024-04-04

View Document

05/04/245 April 2024 Appointment of Mr Antony John Elliott as a director on 2024-04-04

View Document

05/04/245 April 2024 Appointment of Mr Donald Muller as a director on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Termination of appointment of Antony John Elliott as a director on 2023-12-07

View Document

18/12/2318 December 2023 Termination of appointment of Jennifer Anne Elliott as a director on 2023-12-07

View Document

09/11/239 November 2023 Satisfaction of charge 5 in full

View Document

09/11/239 November 2023 Satisfaction of charge 6 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 029131950008 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 7 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 4 in full

View Document

14/09/2314 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

04/09/234 September 2023 Registration of charge 029131950009, created on 2023-08-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Full accounts made up to 2021-12-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Registration of charge 029131950008, created on 2021-07-23

View Document

08/07/218 July 2021 Termination of appointment of Shang Yun Kim as a director on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY IAN DUNSTON

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM C/O D P C VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/01/1927 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHANG YUN KIM / 11/12/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS JENNIFER ANNE ELLIOTT

View Document

15/02/1815 February 2018 SECRETARY APPOINTED MR IAN DUNSTON

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 Confirmation statement made on 2017-03-11 with updates

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLDSTONE

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER ELLIOTT

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAMP

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DARE

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELLIOTT

View Document

31/03/1631 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCHOFIELD

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DARE / 21/04/2014

View Document

25/09/1425 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR NICHOLAS SIMON GOLDSTONE

View Document

20/03/1420 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR DONG KANG

View Document

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR DANIEL MARK CHAMP

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONG HYUG KANG / 11/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE ELLIOTT / 11/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JEROME PAIS / 11/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH BHATTACHARJI / 11/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN ELLIOTT / 11/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE ELLIOTT / 11/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANG YUN KIM / 11/03/2011

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MS SUSAN JANE SCHOFIELD

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR PAUL JOHN DARE

View Document

06/04/106 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 £ IC 625002/2 31/12/07 £ SR 625000@1=625000

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0315 August 2003 £ NC 1000/626000 26/02

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 26/02/03

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA

View Document

22/03/0122 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 COMPANY NAME CHANGED SIGMA CASTINGS LIMITED CERTIFICATE ISSUED ON 06/07/00

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: CROWN HOUSE CHURCH ROAD CLAYGATE ESHER SURREY KT10 0LP

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 AUDITOR'S RESIGNATION

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 AUDITOR'S RESIGNATION

View Document

13/03/9813 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/981 February 1998 ADOPT MEM AND ARTS 22/01/98

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM WA14 5NQ

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 AUDITOR'S RESIGNATION

View Document

28/05/9628 May 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: UNIT 6 SOUTHSIDE BREDBURY INDUSTRIAL PARK BREDBURY STOCKPORT SK6 2SP

View Document

17/03/9517 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 COMPANY NAME CHANGED SECRETFRAME LIMITED CERTIFICATE ISSUED ON 07/06/94

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

03/06/943 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/943 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/943 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 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