SIGMA BUILDING SERVICES LIMITED

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 Micro company accounts made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/07/2410 July 2024 Notification of Caroline Harrison as a person with significant control on 2024-07-10

View Document

07/04/247 April 2024 Micro company accounts made up to 2023-08-31

View Document

26/01/2426 January 2024 Change of details for Mr Gary Neil Harrison as a person with significant control on 2024-01-26

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Cessation of Leamer Holdings Limited as a person with significant control on 2021-01-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Secretary's details changed for Mrs Caroline Harrison on 2023-07-24

View Document

24/07/2324 July 2023 Secretary's details changed for Mrs Caroline Harrison on 2023-07-24

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

15/06/2115 June 2021 Registration of charge 040472440002, created on 2021-06-01

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 30 WYATT PLACE STROOD KENT ME2 2DQ

View Document

18/02/1918 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

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

View Accounts

14/01/1814 January 2018 PSC'S CHANGE OF PARTICULARS / MR GARY NEIL HARRISON / 08/01/2017

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

14/01/1814 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAMER HOLDINGS LIMITED

View Document

24/10/1724 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/02/1610 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/02/169 February 2016 SAIL ADDRESS CREATED

View Document

18/01/1618 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDERMOTT

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR GARY NEIL HARRISON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2013

View Document

25/07/1325 July 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/08/116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN NUNNERLEY

View Document

06/08/106 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 GBP IC 3000/2200 31/08/09 GBP SR 800@1=800

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FERGEY

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERGEY / 18/03/2008

View Document

19/02/0819 February 2008 £ NC 1000/2000 07/02/0

View Document

19/02/0819 February 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/02/0819 February 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 10-12 WROTHAM ROAD GRAVESEND KENT DA11 0PE

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: DEVONSHIRES SALISBURY HOUSE, LONDON WALL LONDON EC2M 5QY

View Document

31/08/0131 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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