SIGTA LIMITED

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 Confirmation statement made on 2025-06-05 with no updates

View Document

28/05/2528 May 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/05/2512 May 2025 Resolutions

View Document

25/09/2425 September 2024 Registration of charge 011801440002, created on 2024-09-23

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Director's details changed for Mr Michael John Jones on 2024-01-19

View Document

20/06/2320 June 2023 Appointment of Mr Phil Scott as a secretary on 2023-06-06

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

18/05/2318 May 2023 Full accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Termination of appointment of Elizabeth Anne Shelley as a secretary on 2023-03-31

View Document

17/10/2217 October 2022 Change of details for Mr Michael John Jones as a person with significant control on 2022-07-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Director's details changed for Miss Denise Mary Potter on 2021-01-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Appointment of Mrs Elizabeth Anne Shelley as a secretary on 2021-07-21

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

22/06/2122 June 2021 Notification of Franco Petrazzuolo as a person with significant control on 2021-06-16

View Document

22/06/2122 June 2021 Appointment of Mr Franco Petrazzuolo as a director on 2021-06-16

View Document

21/06/2121 June 2021 Notification of Alison Jane Foxwell as a person with significant control on 2021-06-01

View Document

21/06/2121 June 2021 Termination of appointment of Alison Jane Foxwell as a secretary on 2021-05-31

View Document

21/06/2121 June 2021 Cessation of Phil Scott as a person with significant control on 2021-06-16

View Document

21/06/2121 June 2021 Termination of appointment of Phil Scott as a director on 2021-06-16

View Document

21/06/2121 June 2021 Appointment of Mrs Alison Jane Foxwell as a director on 2021-06-01

View Document

27/04/2127 April 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN NORTON

View Document

29/01/2129 January 2021 CESSATION OF JOHN GRAHAM NORTON AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

14/05/2014 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/05/1921 May 2019 CESSATION OF DAVID BARNBROOK AS A PSC

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNBROOK

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY MILLER

View Document

31/01/1831 January 2018 CESSATION OF RODNEY MILLER AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN JONES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MARY POTTER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MICHAEL JOHN JONES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MISS DENISE MARY POTTER

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

30/06/1530 June 2015 30/06/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN EMBLING

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/06/1430 June 2014 30/06/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

05/07/135 July 2013 30/06/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

03/07/123 July 2012 27/06/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR PHIL SCOTT

View Document

13/07/1113 July 2011 27/06/11 NO MEMBER LIST

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH MOORE

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE FOXWELL / 27/06/2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 26 ABINGER ROAD PORTSLADE BRIGHTON SUSSEX BN41 1RZ

View Document

05/07/105 July 2010 27/06/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MILLER / 27/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM NORTON / 27/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNBROOK / 27/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MOORE / 27/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD EMBLING / 27/06/2010

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR DAVID BARNBROOK

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM ABINGER ROAD PORTSLADE BRIGHTON SUSSEX BN41 1RZ

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN NORTON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER CLEMENTS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR JOHN GRAHAM NORTON

View Document

05/06/085 June 2008 SECRETARY APPOINTED MRS ALISON JANE FOXWELL

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/03/0829 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR HUGHES

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 27/06/05

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

13/07/0413 July 2004 ANNUAL RETURN MADE UP TO 27/06/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/07/0326 July 2003 ANNUAL RETURN MADE UP TO 27/06/03

View Document

07/03/037 March 2003 AUD RES STAT 394

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 ANNUAL RETURN MADE UP TO 27/06/02

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0110 August 2001 DESCRIPTION CHANGES 08/12/99

View Document

13/07/0113 July 2001 ANNUAL RETURN MADE UP TO 27/06/01

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 ANNUAL RETURN MADE UP TO 27/06/00

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 ANNUAL RETURN MADE UP TO 27/06/99

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 ANNUAL RETURN MADE UP TO 27/06/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 ANNUAL RETURN MADE UP TO 27/06/97

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 ANNUAL RETURN MADE UP TO 27/06/96

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995 ANNUAL RETURN MADE UP TO 27/06/95

View Document

19/10/9419 October 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94

View Document

31/08/9431 August 1994 ANNUAL RETURN MADE UP TO 27/06/94

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/01/946 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/946 January 1994 ADOPT MEM AND ARTS 08/12/93

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 Resolutions

View Document

06/01/946 January 1994 Resolutions

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/07/937 July 1993 ANNUAL RETURN MADE UP TO 27/06/93

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

26/06/9226 June 1992 ANNUAL RETURN MADE UP TO 27/06/92

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 ANNUAL RETURN MADE UP TO 27/06/91

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

19/07/9019 July 1990 ANNUAL RETURN MADE UP TO 27/06/90

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

13/07/8913 July 1989 ANNUAL RETURN MADE UP TO 28/06/89

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 ANNUAL RETURN MADE UP TO 22/06/88

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

23/10/8723 October 1987 ANNUAL RETURN MADE UP TO 24/06/87

View Document

07/10/877 October 1987 DIRECTOR RESIGNED

View Document

08/07/878 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

23/09/8623 September 1986 ANNUAL RETURN MADE UP TO 24/06/86

View Document

07/08/747 August 1974 Incorporation

View Document

07/08/747 August 1974 Incorporation

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