SIGMA NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-15 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-15 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-15 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
08/02/198 February 2019 | VARYING SHARE RIGHTS AND NAMES |
20/12/1820 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / GARY STOCKMAN / 17/12/2018 |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STOCKMAN / 17/12/2018 |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MCCOLE / 17/12/2018 |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 43 MORNINGTON ROAD CHINGFORD LONDON E4 7DT |
20/12/1820 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID MCCOLE / 17/12/2018 |
22/11/1822 November 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | VARYING SHARE RIGHTS AND NAMES |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/03/165 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/01/1531 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MCCOLE / 30/01/2015 |
30/01/1530 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID MCCOLE / 30/01/2015 |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MCCOLE / 30/01/2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/03/149 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM UNIT 40 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK PINNACLES HARLOW ESSEX CM19 5QE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 65 GREENHILL PARK BISHOPS STORTFORD HERTFORDSHIRE CM23 4EW |
02/06/082 June 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
09/03/079 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/12/057 December 2005 | NC INC ALREADY ADJUSTED 31/03/01 |
30/07/0530 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0518 April 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | NC INC ALREADY ADJUSTED 31/03/01 |
29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/01/0329 January 2003 | £ NC 1000/1100 31/03/01 |
15/02/0215 February 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
27/03/0127 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
16/03/0116 March 2001 | NEW SECRETARY APPOINTED |
05/06/005 June 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
16/03/0016 March 2000 | SECRETARY RESIGNED |
16/03/0016 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
16/03/0016 March 2000 | DIRECTOR RESIGNED |
15/02/0015 February 2000 | 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