SIGTYR DESIGN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/06/2016 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
10/04/1310 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOUISA MULLEN / 22/03/2013 |
10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIAL MULLEN / 22/03/2013 |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 54 CLAUDE AVENUE, OLDFIELD PARK BATH SOMERSET BA2 1AG |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIAL MULLEN / 01/10/2009 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL ADAMS / 01/09/2007 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
08/03/058 March 2005 | 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