SIGMA TRAINING AND SUPPORT LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewRemoval of liquidator by court order

View Document

29/07/2529 July 2025 NewAppointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-05-02

View Document

04/06/244 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-04 with updates

View Document

15/05/2415 May 2024 Registered office address changed from Paje House 164 West Wycombe Road High Wycombe Bucks. HP12 3AE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-05-15

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Statement of affairs

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Notification of Jeremy David Hughes as a person with significant control on 2024-01-01

View Document

25/01/2425 January 2024 Cessation of Medi 4 Holdings Limited as a person with significant control on 2024-01-01

View Document

25/01/2425 January 2024 Notification of Ian David Horler as a person with significant control on 2024-01-01

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

17/04/2317 April 2023 Satisfaction of charge 089801040001 in full

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID HUGHES / 30/01/2019

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY MILL HOUSE SECRETARIAL LIMITED

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKS. HP10 9QN

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089801040002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF IAN HORLER AS A PSC

View Document

17/04/1817 April 2018 CESSATION OF JEREMY DAVID HUGHES AS A PSC

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDI 4 HOLDINGS LIMITED

View Document

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN HORLER / 01/09/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HORLER / 01/09/2017

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR CARL ANTHONY PENNY

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID HUGHES / 06/04/2016

View Document

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089801040001

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 07/07/14 STATEMENT OF CAPITAL GBP 200

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUIGLEY

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR JEREMY DAVID HUGHES

View Document

20/05/1420 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 2

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR MATTHEW QUIGLEY

View Document

04/04/144 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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