SIGMA COMPUTER CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Second filing for the notification of Winterton Properties Cotswolds Limited as a person with significant control

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Second filing of Confirmation Statement dated 2024-11-16

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

04/04/244 April 2024 Registered office address changed from C/O Patrick Charles & Co, Sheldon Chambers 2235 - 2243 Coventry Road Sheldon Birmingham B26 3NW England to 2 Dumbwomans Lane Udimore Rye TN31 6AD on 2024-04-04

View Document

02/04/242 April 2024 Appointment of Miss Arlene Emma Winter as a director on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Termination of appointment of Gregory John Delaney as a director on 2024-03-01

View Document

20/03/2420 March 2024 Notification of Winterton Properties Cotswolds Ltd as a person with significant control on 2023-03-01

View Document

20/03/2420 March 2024 Termination of appointment of Gregory John Delaney as a secretary on 2024-03-01

View Document

09/03/249 March 2024 Cessation of Gregory John Delaney as a person with significant control on 2024-03-01

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Purchase of own shares.

View Document

20/01/2320 January 2023 Second filing for the termination of David Anthony Hinsley as a secretary

View Document

20/01/2320 January 2023 Second filing for the termination of David Anthony Hinsley as a director

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM C/O C/O PATRICK CHARLES AND CO DELTA VIEW 2309-2311 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

19/11/1519 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM C/O PATRICK CHARLES & CO CANNON HOUSE 2255 COVENTRY ROAD SHELDON BIRMINGHAM B26 3NX

View Document

25/11/1425 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 SECRETARY APPOINTED GREGORY JOHN DELANEY

View Document

25/01/1325 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HINSLEY

View Document

24/01/1324 January 2013 Termination of appointment of David Hinsley as a director

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HINSLEY

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM C/O PATRICK CHARLES & CO HAMMOND HOUSE 2259/61 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PA UNITED KINGDOM

View Document

23/12/1123 December 2011 SAIL ADDRESS CHANGED FROM: C/O MR GREG DELANEY 946 BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2LQ UNITED KINGDOM

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 60 OLORENSHAW ROAD SHELDON BIRMINGHAM B26 3NE

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 16 November 2008 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information