SIGMA CONTRACTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

26/06/2426 June 2024 Termination of appointment of Clare Dawn Trickett as a director on 2024-06-03

View Document

31/05/2431 May 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Registered office address changed from Office K, the Dutch Barn, Old Park Farm Ford End Chelmsford CM3 1LN England to Unit 9 Hill Farm Ford End Chelmsford CM3 1LH on 2024-03-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/05/2328 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Director's details changed for Mr Roy Bernard Trickett on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mrs Clare Dawn Trickett on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Roy Bernard Trickett as a person with significant control on 2023-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to Office K, the Dutch Barn, Old Park Farm Ford End Chelmsford CM3 1LN on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 169 NEW LONDON ROAD CHELMSFORD CM2 0AE UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

19/08/1719 August 2017 DIRECTOR APPOINTED MRS CLARE DAWN TRICKETT

View Document

09/08/179 August 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099060980001

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099060980002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE TRICKETT

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ROY BERNARD TRICKETT

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN ROWE

View Document

08/12/158 December 2015 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