GARRICK/SIGMA ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Change of details for Brabco 2404 Limited as a person with significant control on 2024-11-13

View Document

02/04/252 April 2025 Previous accounting period extended from 2025-02-27 to 2025-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

30/01/2530 January 2025 Appointment of Mr Steven Philip Miller as a director on 2025-01-29

View Document

08/12/248 December 2024 Termination of appointment of Christopher Paul Martin as a director on 2024-11-29

View Document

11/11/2411 November 2024 Notification of Brabco 2404 Limited as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Cessation of Matthew Douglas Browne as a person with significant control on 2024-10-29

View Document

01/08/241 August 2024 Appointment of Christopher Paul Martin as a director on 2024-07-26

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/05/2313 May 2023 Satisfaction of charge 114833960001 in full

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Matthew Douglas Browne as a person with significant control on 2022-02-22

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 PREVSHO FROM 31/07/2020 TO 29/02/2020

View Document

20/07/2020 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN WILLIAM TISDALE / 11/09/2018

View Document

30/03/2030 March 2020 11/09/18 STATEMENT OF CAPITAL GBP 2

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114833960001

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MATTHEW BROWNE

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DOUGLAS BROWNE

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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