SIGMA SECURE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Termination of appointment of Peter Samuel Mark as a director on 2024-05-31

View Document

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

View Accounts

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

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-03-28 with updates

View Document

04/07/214 July 2021 Appointment of Peter Samuel Mark as a director on 2021-07-04

View Document

04/07/214 July 2021 Appointment of Mr Brian Smyth as a director on 2021-07-04

View Document

02/07/212 July 2021 Registered office address changed from 11 Port Villas Portglenone Ballymena BT44 8AY Northern Ireland to 71 Larne Street Ballymena BT42 3AN on 2021-07-02

View Document

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

View Accounts

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOSEPH DOUGLAS BELL

View Document

03/06/193 June 2019 CESSATION OF GEOFFREY PUE AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PUE

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 46 GRAHAMVILLE ESTATE KILKEEL NEWRY BT34 4DD UNITED KINGDOM

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BRIAN JOSEPH DOUGLAS BELL

View Document

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information