SIGMATEK AUTOMATION UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Director's details changed for Mr Andrew Newberry on 2024-11-14

View Document

24/02/2524 February 2025 Appointment of Mr Andrew Newberry as a director on 2024-11-14

View Document

02/01/252 January 2025 Termination of appointment of Goodwille Limited as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Ctt Accountancy Ltd as a secretary on 2024-12-31

View Document

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

View Accounts

20/12/2420 December 2024 Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to Gables House 62 Kenilworth Road Leamington Spa CV32 6JX on 2024-12-20

View Document

13/08/2413 August 2024 Director's details changed for Mr Alexander Melkus on 2024-08-12

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-09-12

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

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

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Termination of appointment of Russell Charles Kemp as a director on 2021-05-31

View Document

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

View Accounts

09/12/209 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/11/2023 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM ST. JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

16/12/1516 December 2015 AUDITOR'S RESIGNATION

View Document

20/11/1520 November 2015 AUDITOR'S RESIGNATION

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES KEMP / 01/08/2013

View Document

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information