SIGMA SECURITY DEVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Change of details for Nightingale Holdings (Dover) Limited as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from C/O Mccabe Ford Williams Charlton House Dour Street Dover, Kent CT16 1BL to Unit 5, Connect 10 Foster Road Ashford Kent TN24 0FE on 2024-05-23

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID NIGHTINGALE / 31/08/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BENWELL / 01/07/2015

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 DIRECTOR APPOINTED MR PETER GEOFFREY NIGHTINGALE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR TREVOR DAVID NIGHTINGALE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MRS CLAIRE LOUISE BENWELL

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID NIGHTINGALE

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NIGHTINGALE

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/05/1318 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/05/1222 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/04/115 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/097 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/10/954 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9219 November 1992 ALTER MEM AND ARTS 23/10/92

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 COMPANY NAME CHANGED LODAR FORWARDING COMPANY LIMITED CERTIFICATE ISSUED ON 03/08/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: ATINA HOUSE BENCH STREET DOVER KENT CT16 1BL

View Document

27/06/9027 June 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/06/804 June 1980 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/02/807 February 1980 INCREASE IN NOMINAL CAPITAL

View Document

10/12/7910 December 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/79

View Document

21/09/7921 September 1979 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