SIGMA PROJECT SERVICES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Document

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

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

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

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

16/10/1916 October 2019 SAIL ADDRESS CREATED

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

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

View Document

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

View Document

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

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY HELEN HAIGH

View Document

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

View Document

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

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

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

View Document

14/12/1514 December 2015 COMPANY NAME CHANGED SIGMA BCC LIMITED CERTIFICATE ISSUED ON 14/12/15

View Document

11/12/1511 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 PREVSHO FROM 31/10/2015 TO 31/12/2014

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 SAIL ADDRESS CREATED

View Document

05/11/145 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 7 WELLINGTON ROAD EAST DEWSBURY WEST YORKSHIRE WF13 1HF ENGLAND

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information