SIGMA FIXTURES SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document (might not be available)

14/03/2514 March 2025 Full accounts made up to 2024-06-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document (might not be available)

09/04/249 April 2024 Accounts for a small company made up to 2023-06-30

View Document (might not be available)

24/01/2424 January 2024 Termination of appointment of Ben Yorke as a secretary on 2024-01-14

View Document (might not be available)

24/01/2424 January 2024 Appointment of Mr Sam Whittingham as a secretary on 2024-01-14

View Document (might not be available)

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document (might not be available)

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document (might not be available)

17/11/2217 November 2022 Termination of appointment of Michael Craig Fairey as a secretary on 2022-11-17

View Document (might not be available)

17/11/2217 November 2022 Appointment of Mr Ben Yorke as a secretary on 2022-11-17

View Document (might not be available)

17/11/2217 November 2022 Termination of appointment of Michael Craig Fairey as a director on 2022-11-17

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-06-30

View Document

11/11/2111 November 2021 Satisfaction of charge 068567310001 in full

View Document (might not be available)

08/11/218 November 2021 Registration of charge 068567310002, created on 2021-11-02

View Document (might not be available)

03/08/213 August 2021 Appointment of Mr David Anthony Dignam as a director on 2021-07-27

View Document (might not be available)

01/07/211 July 2021 Accounts for a small company made up to 2020-06-30

View Document (might not be available)

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document (might not be available)

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document (might not be available)

03/04/193 April 2019 SAIL ADDRESS CHANGED FROM: 7 WELLINGTON ROAD EAST DEWSBURY WEST YORKSHIRE WF13 1HF ENGLAND

View Document (might not be available)

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document (might not be available)

06/03/196 March 2019 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document (might not be available)

30/01/1930 January 2019 SECRETARY APPOINTED MR CRAIG MICHAEL FAIREY

View Document (might not be available)

30/01/1930 January 2019 DIRECTOR APPOINTED MR CRAIG MICHAEL FAIREY

View Document (might not be available)

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document (might not be available)

01/06/181 June 2018 ADOPT ARTICLES 08/05/2018

View Document (might not be available)

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068567310001

View Document (might not be available)

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document (might not be available)

27/03/1827 March 2018 DIRECTOR APPOINTED MR CRAIG ANTHONY BENNETT

View Document (might not be available)

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAIGH

View Document (might not be available)

27/02/1827 February 2018 CESSATION OF JONATHAN DAVID HAIGH AS A PSC

View Document (might not be available)

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGMA GRP LIMITED

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document (might not be available)

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document (might not be available)

20/02/1720 February 2017 COMPANY NAME CHANGED SIGMA PEOPLE LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document (might not be available)

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

24/04/1624 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document (might not be available)

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

07/04/157 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document (might not be available)

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document (might not be available)

28/03/1428 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document (might not be available)

28/03/1428 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document (might not be available)

28/03/1428 March 2014 SAIL ADDRESS CREATED

View Document (might not be available)

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 7 WELLINGTON ROAD EAST DEWSBURY W YORKS WF13 1HF

View Document (might not be available)

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document (might not be available)

16/04/1316 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document (might not be available)

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAIGH / 31/05/2012

View Document (might not be available)

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document (might not be available)

11/04/1211 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document (might not be available)

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document (might not be available)

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document (might not be available)

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document (might not be available)

25/06/1025 June 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document (might not be available)

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document (might not be available)

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAIG / 24/03/2010

View Document (might not be available)

05/05/105 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document (might not be available)

12/05/0912 May 2009 DIRECTOR APPOINTED MR IAN ROBERT GIBSON

View Document (might not be available)

20/04/0920 April 2009 DIRECTOR APPOINTED JONATHAN HAIG

View Document (might not be available)

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND

View Document (might not be available)

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document (might not be available)

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document (might not be available)

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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