SIGMA VENTILATION SYSTEMS LTD
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Second filing of Confirmation Statement dated 2021-04-08 |
| 23/12/2123 December 2021 | Change of details for Mr Mark Andrew Rennie as a person with significant control on 2021-03-01 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 23/12/2123 December 2021 | Notification of Katherine Rose Moller as a person with significant control on 2021-03-01 |
| 23/12/2123 December 2021 | Appointment of Katherine Rose Moller as a secretary on 2021-03-01 |
| 19/10/2119 October 2021 | Registration of charge 095319140001, created on 2021-10-18 |
| 21/04/2121 April 2021 | Confirmation statement made on 2021-04-08 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH ENGLAND |
| 17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RENNIE / 14/09/2018 |
| 17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW RENNIE / 14/09/2018 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/04/1619 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/11/1523 November 2015 | CURRSHO FROM 30/04/2016 TO 31/03/2016 |
| 18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM UNIT 8 THE CAM CENTRE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW ENGLAND |
| 08/04/158 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGMA VENTILATION SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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