SIGMA SOFTWARE DISTRIBUTION LTD

Company Documents

DateDescription
02/03/222 March 2022 Application to strike the company off the register

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM PRIGG MEADOW ASHBURTON DEVON TQ13 7DP

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUTCHER

View Document

07/08/157 August 2015 DIRECTOR APPOINTED JULIET COLLIS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 COMPANY NAME CHANGED SOFTWARE NOW LIMITED CERTIFICATE ISSUED ON 26/02/15

View Document

12/01/1512 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/01/148 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/01/126 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/01/116 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BUTCHER / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEAN WILSON / 31/12/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SEAN WILSON / 31/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/02/0824 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/03/062 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED BASHELFCO 2818 LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information