SIGMA PRECISION COMPONENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewRegistration of charge 053216090007, created on 2025-05-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

22/01/2522 January 2025 Full accounts made up to 2024-05-31

View Document

14/05/2414 May 2024 Registration of charge 053216090006, created on 2024-05-03

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

19/10/2319 October 2023 Full accounts made up to 2023-05-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

22/11/2122 November 2021 Full accounts made up to 2020-05-31

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

08/07/198 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/12/2016

View Document

19/02/1919 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM PRECISION HOUSE DERBY ROAD INDUSTRIAL ESTATE DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HU

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053216090005

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR EDWARD JOHN RILEY

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053216090004

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUILLAN

View Document

15/06/1615 June 2016 ALTER ARTICLES 27/05/2016

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN KING

View Document

15/06/1615 June 2016 ARTICLES OF ASSOCIATION

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053216090003

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR STEPHEN MCQUILLAN

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/02/159 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN JOHNSON / 15/09/2014

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

09/01/149 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

24/01/1324 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL KING / 01/08/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL KING / 01/08/2012

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

14/02/1214 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/02/118 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

03/02/103 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN JOHNSON / 29/12/2009

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN DONNELLY

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN LAWRENCE

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 AUD RES 394

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NC INC ALREADY ADJUSTED 19/06/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NC INC ALREADY ADJUSTED 19/06/06

View Document

26/06/0626 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 332 KENILWORTH ROAD, BALSALL COMMON, COVENTRY WEST MIDLANDS CV7 7ER

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0613 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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