SIGMA DISPLAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Resolutions |
07/05/257 May 2025 | Appointment of a voluntary liquidator |
07/05/257 May 2025 | Statement of affairs |
29/04/2529 April 2025 | Registered office address changed from Unit C, North Estate Withybush Trading Estate Withybush Road Haverfordwest Haverfordwest SA62 4BS to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-04-29 |
20/12/2420 December 2024 | Confirmation statement made on 2024-10-27 with no updates |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-27 with updates |
27/11/2327 November 2023 | Cessation of John Richard Newnham as a person with significant control on 2023-10-18 |
27/11/2327 November 2023 | Change of details for Mr Victor Glen Moulder as a person with significant control on 2023-10-18 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/04/1819 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MOULDER / 14/11/2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEWNHAM |
05/11/145 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/03/1216 March 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 130 |
14/11/1114 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual return made up to 2 November 2010 with full list of shareholders |
11/05/1111 May 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 100 |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
18/11/0918 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/11/093 November 2009 | DIRECTOR APPOINTED MR ANDREW WELCH |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGMA DISPLAY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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