SIGMA INTERNET SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Change of details for Mrs Frances Joan Woollard as a person with significant control on 2023-02-02 |
03/03/233 March 2023 | Director's details changed for Frances Joan Woollard on 2023-03-02 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLARD |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
12/07/1112 July 2011 | SAIL ADDRESS CHANGED FROM: 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH ENGLAND |
12/07/1112 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES JOAN WOOLLARD / 05/05/2010 |
18/05/1018 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
18/05/1018 May 2010 | SAIL ADDRESS CREATED |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH WOOLLARD / 05/05/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JOAN WOOLLARD / 05/05/2010 |
19/05/0919 May 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
11/05/0911 May 2009 | DIRECTOR APPOINTED PETER KENNETH WOOLLARD |
11/05/0911 May 2009 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
11/05/0911 May 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
11/05/0911 May 2009 | DIRECTOR AND SECRETARY APPOINTED FRANCES JOAN WOOLLARD |
05/05/095 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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