SIGMA CONNECTED LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2024-04-30

View Document

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

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

08/03/248 March 2024 Director's details changed for Mr Michael James Harfield on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Gary Edward Gilburd on 2024-03-08

View Document

30/11/2330 November 2023 Full accounts made up to 2023-04-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

08/02/238 February 2023 Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL to Mclaren Building 46 Priory Queensway Birmingham B4 7LR on 2023-02-08

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

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

View Accounts

18/01/2218 January 2022 Full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Change of details for The Sigma Financial Group Limited as a person with significant control on 2021-06-14

View Document

15/10/2115 October 2021 Change of details for Commercial Credit Services as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Resolutions

View Document

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

View Accounts

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SIGMA FINANCIAL GROUP LIMITED

View Document

24/11/1724 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

08/05/178 May 2017 30/04/17 STATEMENT OF CAPITAL GBP 2776000

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012211570008

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012211570009

View Document

13/09/1613 September 2016 AUDITOR'S RESIGNATION

View Document

13/09/1613 September 2016 AUDITOR'S RESIGNATION

View Document

22/03/1622 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FREEMAN

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012211570009

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SAVAGE

View Document

16/04/1516 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY FREEMAN / 01/03/2015

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012211570008

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

03/06/143 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

16/04/1416 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM BELLWAY HOUSE 7 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DL

View Document

30/05/1330 May 2013 CORPORATE SECRETARY APPOINTED INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY MARK LEECH

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MORRIS

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR SYMON EVERETT

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED GARY GILBURD

View Document

23/04/1323 April 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR. TIMOTHY FREEMAN

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MICHAEL JAMES HARFIELD

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR IAN DAVID SAVAGE

View Document

10/04/1310 April 2013 TRANSFER OF SHARES 18/03/2013

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/03/133 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEECH

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMON EVERETT / 03/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM LEECH / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM LEECH / 03/03/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYMON EVERETT / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MORRIS / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM LEECH / 24/02/2010

View Document

22/07/0922 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/07/0922 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MORRIS / 30/11/2007

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 96-100 BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DF

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

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

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 96-100 BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DF

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: 19/21 HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AJ

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9311 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 24/03/90; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 19/03/89; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/02/8728 February 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/11/823 November 1982 ANNUAL RETURN MADE UP TO 19/10/82

View Document

16/08/7516 August 1975 NEW SECRETARY APPOINTED

View Document

30/07/7530 July 1975 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