SIGMA TRAINING AND SUPPORT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Removal of liquidator by court order |
29/07/2529 July 2025 New | Appointment of a voluntary liquidator |
11/06/2511 June 2025 | Liquidators' statement of receipts and payments to 2025-05-02 |
04/06/244 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-04 with updates |
15/05/2415 May 2024 | Registered office address changed from Paje House 164 West Wycombe Road High Wycombe Bucks. HP12 3AE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-05-15 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Appointment of a voluntary liquidator |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Statement of affairs |
31/01/2431 January 2024 | Certificate of change of name |
25/01/2425 January 2024 | Notification of Jeremy David Hughes as a person with significant control on 2024-01-01 |
25/01/2425 January 2024 | Cessation of Medi 4 Holdings Limited as a person with significant control on 2024-01-01 |
25/01/2425 January 2024 | Notification of Ian David Horler as a person with significant control on 2024-01-01 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-04 with updates |
17/04/2317 April 2023 | Satisfaction of charge 089801040001 in full |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
13/01/2013 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID HUGHES / 30/01/2019 |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | APPOINTMENT TERMINATED, SECRETARY MILL HOUSE SECRETARIAL LIMITED |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKS. HP10 9QN |
20/09/1820 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089801040002 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
17/04/1817 April 2018 | CESSATION OF IAN HORLER AS A PSC |
17/04/1817 April 2018 | CESSATION OF JEREMY DAVID HUGHES AS A PSC |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDI 4 HOLDINGS LIMITED |
30/11/1730 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN HORLER / 01/09/2017 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HORLER / 01/09/2017 |
21/08/1721 August 2017 | DIRECTOR APPOINTED MR CARL ANTHONY PENNY |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID HUGHES / 06/04/2016 |
13/04/1613 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/11/1511 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089801040001 |
01/05/151 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
04/08/144 August 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 200 |
04/08/144 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUIGLEY |
14/07/1414 July 2014 | DIRECTOR APPOINTED MR JEREMY DAVID HUGHES |
20/05/1420 May 2014 | 12/05/14 STATEMENT OF CAPITAL GBP 2 |
12/05/1412 May 2014 | DIRECTOR APPOINTED MR MATTHEW QUIGLEY |
04/04/144 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGMA TRAINING AND SUPPORT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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