SIGMA PROJECT SOLUTIONS LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

12/06/2112 June 2021 Micro company accounts made up to 2021-01-26

View Document

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/21

View Document

26/01/2126 January 2021 Annual accounts for year ending 26 Jan 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 2 MERE BANK CLOSE WORSLEY MANCHESTER M28 0AS UNITED KINGDOM

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/20

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

26/01/2026 January 2020 Annual accounts for year ending 26 Jan 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

26/01/1926 January 2019 Annual accounts for year ending 26 Jan 2019

View Accounts

19/11/1819 November 2018 CURRSHO FROM 31/01/2019 TO 26/01/2019

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/10/1630 October 2016 DIRECTOR APPOINTED MRS NICOLA JAYNE CARRUTHERS

View Document

07/03/167 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/02/1519 February 2015 DIRECTOR APPOINTED MR KEITH CARRUTHERS

View Document

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information