LSI - SIGMA SOFTWARE LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2020-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Stuart Anthony Mann on 2021-02-25

View Document

25/06/2125 June 2021 Change of details for Wisetech Global (Uk) Ltd as a person with significant control on 2021-02-25

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY MANN / 25/06/2020

View Document

02/07/202 July 2020 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN RIPPON / 25/06/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARTLEDGE / 25/06/2020

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK NEWBURN

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR STUART ANTHONY MANN

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MARK FRANK NEWBURN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE

View Document

03/05/193 May 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISETECH GLOBAL (UK) LTD

View Document

06/03/196 March 2019 CESSATION OF SHARON BROWN AS A PSC

View Document

06/03/196 March 2019 CESSATION OF IAN BROWN AS A PSC

View Document

06/02/196 February 2019 ADOPT ARTICLES 31/10/2018

View Document

14/11/1814 November 2018 SECRETARY APPOINTED DAVID JOHN RIPPON

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARON BROWN

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON BROWN

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED ANDREW CARTLEDGE

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED RICHARD JOHN WHITE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/05/2018

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BROWN

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON BROWN

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA ENGLAND

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O TEMPLEMAN ROSS RIVER HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 29/06/2017

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/117 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1012 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM MONTROSE HOUSE CLAYHILL INDUSTRIAL PARK LIVERPOOL ROAD NESTON SOUTH WIRRAL L64 3RU

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 VARYING SHARE RIGHTS AND NAMES 26/01/96

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: UNIT 5 TALLISMAN BUSINESS CENTRE DUNCAN ROAD PARKGATE SOUTHAMPTON SO3 7GA

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: TANNERY COURT TANNERS LANE WARRINGTON CHESHIRE WA2 7NR

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: ASHLEY HOUSE ASHLEY WAY WEST WIDNES CHESHIRE WA8 6RP

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: ASHLEY HOUSE ASHLEY WAY WEST WIDNES CHESHIRE WA8 7RP

View Document

06/07/926 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 REGISTERED OFFICE CHANGED ON 06/07/92

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

09/08/919 August 1991 RETURN MADE UP TO 22/06/90; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FIRST GAZETTE

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/10/893 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/88

View Document

03/10/893 October 1989 EXEMPTION FROM APPOINTING AUDITORS 290288

View Document

18/08/8918 August 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 WD 18/11/88 AD 17/08/88--------- £ SI 73@1=73 £ IC 2/75

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 22 HELTON CLOSE NOCTORUM BIRKENHEAD MERSEYSIDE L43 9HP

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

28/04/8828 April 1988 EXEMPTION FROM APPOINTING AUDITORS 311087

View Document

15/03/8815 March 1988 ALTER MEM AND ARTS 250288

View Document

11/03/8811 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/03/88

View Document

11/03/8811 March 1988 COMPANY NAME CHANGED SUNTAN SALES LIMITED CERTIFICATE ISSUED ON 14/03/88

View Document

28/05/8728 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/871 May 1987 CERTIFICATE OF 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