SIGMA SQUARED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Micro company accounts made up to 2025-01-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2023-01-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/03/204 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

08/03/198 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JON JINKS

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

17/04/1817 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 9 POLLARD ROAD WESTON VILLAGE WESTON SUPER MARE BS24 7BZ

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR JON CHARLES JINKS

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 31/10/14 STATEMENT OF CAPITAL GBP 1200

View Document

18/08/1418 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 1200

View Document

18/08/1418 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/03/141 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAGE / 01/11/2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR IAN HAGE

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY CECILIA ALLEN

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MRS SUSAN JENNIFER BERRY

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR CECILIA ALLEN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN ALLEN

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 17 WAKEFIELD MEWS EAGLEY BOLTON LANCASHIRE BL7 9DR

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MRS LAURA CHARLOTTE BARBER

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR PAUL JAMES BARBER

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CECILIA PAGE / 24/02/2010

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CECILIA PAGE / 24/02/2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CECILIA PAGE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN ALLEN / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CECILIA PAGE / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MISS CECILIA PAGE

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 458 DARWEN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9DX

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 105-107 CHORLEY ROAD SWINTON MANCHESTER LANCASHIRE M27 4AA

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/08/0827 August 2008 SECRETARY APPOINTED CECILIA PAGE

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID ALLEN

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ALLEN / 30/06/2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 5 NEWBANK CLOSE, MIDDLETON MANCHESTER GREATER MANCHESTER M24 2UN

View Document

27/02/0727 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/05/064 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 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