SIGMA COMPONENTS (DERBY) LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

10/02/2410 February 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Satisfaction of charge 027515640003 in full

View Document

02/02/242 February 2024 Satisfaction of charge 027515640002 in full

View Document

04/12/234 December 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2020-05-31

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

08/07/198 July 2019 SECOND FILING OF PSC02 FOR SIGMA COMPONENTS LIMITED

View Document

15/02/1915 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR EDWARD JOHN RILEY

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM PRECISION HOUSE DERBY ROAD INDUSTRIAL ESTATE DERBY ROAD SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5HU

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGMA COMPONENTS LIMITED

View Document

09/10/179 October 2017 CESSATION OF MARK JOHNSON AS A PSC

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027515640003

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUILLAN

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

16/06/1616 June 2016 ADOPT ARTICLES 27/05/2016

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027515640002

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

19/10/1519 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/10/149 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

14/10/1314 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 COMPANY NAME CHANGED AEROTECH TUBES LIMITED CERTIFICATE ISSUED ON 24/07/13

View Document

24/07/1324 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 7 PRIME ENTERPRISE PARK PRIME PARK WAY DERBY DERBYSHIRE DE1 3QB

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR STEPHEN MCQUILLAN

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC HALES

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HALES

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HALES

View Document

26/11/1226 November 2012 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR MARK STEPHEN JOHNSON

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR STEPHEN MICHAEL KING

View Document

30/10/1230 October 2012 29/10/92 STATEMENT OF CAPITAL GBP 1000

View Document

05/10/125 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH WENDY HALES / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GORDON HALES / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH WENDY HALES / 06/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: UNIT 3 RAYNESWAY PARK DRIVE RAYNESWAY DERBY DE21 7BH

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 S386 DISP APP AUDS 13/05/93

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/10/9222 October 1992 NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

29/09/9229 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information