SIGMA PAYROLL BUREAU LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-27 with updates |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-27 with updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-27 with updates |
05/01/235 January 2023 | Notification of Christine Lea as a person with significant control on 2022-11-28 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/01/234 January 2023 | Cessation of Christine Lea as a person with significant control on 2022-11-27 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-27 with updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/08/2019 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/01/203 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE LEA / 02/12/2019 |
11/12/1911 December 2019 | CESSATION OF CAROLINE REBBETTS AS A PSC |
21/10/1921 October 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REBBETTS |
21/10/1921 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE REBBETTS |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
09/10/189 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
24/10/1724 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
21/09/1621 September 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/09/1621 September 2016 | COMPANY NAME CHANGED GLOUCESTER HOUSE PAYROLL SERVICES LTD CERTIFICATE ISSUED ON 21/09/16 |
26/08/1626 August 2016 | 30/04/16 UNAUDITED ABRIDGED |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/03/1630 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/04/151 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/04/141 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/04/138 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/06/1116 June 2011 | DIRECTOR APPOINTED MRS CAROLINE REBBETTS |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REBBETTS |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEA |
16/06/1116 June 2011 | DIRECTOR APPOINTED MRS CHRISTINE LEA |
29/03/1129 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/06/1018 June 2010 | 14/06/10 STATEMENT OF CAPITAL GBP 110 |
01/04/101 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
23/12/0823 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
23/12/0823 December 2008 | PREVEXT FROM 31/03/2008 TO 30/04/2008 |
08/04/088 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | 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