SIGMA SOLUTIONS GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Cessation of Ascentris Limited as a person with significant control on 2025-06-01

View Document

24/03/2524 March 2025 Notification of Ascentris Limited as a person with significant control on 2025-03-19

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-01-22 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Registered office address changed from PO Box 24238 Sc652481 - Companies House Default Address Edinburgh EH7 9HR to Tay House 300 Bath Street Glasgow G2 4JR on 2024-04-30

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-01-31

View Document

13/11/2313 November 2023 Micro company accounts made up to 2022-01-31

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Registered office address changed to PO Box 24072, Sc652481 - Companies House Default Address, Edinburgh, EH3 1FD on 2023-05-31

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/08/221 August 2022 Registered office address changed from , 11 Castlemains Farm Cottages, Dirleton, North Berwick, East Lothian, EH39 5ES, United Kingdom to PO Box 24072 Edinburgh EH3 1FD on 2022-08-01

View Document

25/05/2225 May 2022 Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to PO Box 24072 Edinburgh EH3 1FD on 2022-05-25

View Document

21/05/2221 May 2022 Compulsory strike-off action has been discontinued

View Document

21/05/2221 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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