SIGMA SURVEYS & MAPPING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Unaudited abridged accounts made up to 2024-12-31 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/08/2412 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-07 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
17/06/2017 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE ROMAN / 01/05/2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM GROUND FLOOR, PAVILION 2 BUCHANAN BUSINESS PARK CUMBERNAULD ROAD, STEPPS GLASGOW G33 6HZ UNITED KINGDOM |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM RENNIE / 01/06/2019 |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROMAN / 01/06/2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM GROUND FLOOR PAVILION 3 BUCHANAN BUSINESS PARK, CUMBERNAULD ROAD STEPPS GLASGOW NORTH LANARKSHIRE G33 6HZ |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RENNIE |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROMAN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/06/1622 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE ROMAN / 06/06/2015 |
15/06/1515 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM SUITE 9 BUCHANAN BUSINESS PARK STEPPS GLASGOW NORTH LANARKSHIRE G33 6HZ SCOTLAND |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1319 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/06/1213 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/06/1010 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ROMAN / 07/01/2010 |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 9 WHITEFORD ROAD STEPPS GLASGOW G33 6GA |
07/01/107 January 2010 | DIRECTOR APPOINTED MR RICHARD WILLIAM RENNIE |
19/10/0919 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
03/03/093 March 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER STEWART / 02/03/2009 |
17/12/0717 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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