- Company Overview for SIGMA RETAIL SOLUTIONS LIMITED (06424486)
- Filing history for SIGMA RETAIL SOLUTIONS LIMITED (06424486)
- People for SIGMA RETAIL SOLUTIONS LIMITED (06424486)
- Charges for SIGMA RETAIL SOLUTIONS LIMITED (06424486)
- More for SIGMA RETAIL SOLUTIONS LIMITED (06424486)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2019 | AP01 | Appointment of Mr Craig Michael Fairey as a director on 30 January 2019 | |
11 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Jun 2018 | MA | Memorandum and Articles of Association | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | MR01 | Registration of charge 064244860003, created on 23 May 2018 | |
09 May 2018 | TM02 | Termination of appointment of Helen Haigh as a secretary on 27 March 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Craig Anthony Bennett as a director on 27 March 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Jonathan David Haigh as a director on 27 March 2018 | |
22 Feb 2018 | PSC02 | Notification of Sigma Grp Limited as a person with significant control on 6 April 2016 | |
22 Feb 2018 | PSC07 | Cessation of Jonathan David Haigh as a person with significant control on 6 April 2016 | |
17 Jan 2018 | MR04 | Satisfaction of charge 064244860002 in full | |
01 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | MR01 | Registration of charge 064244860002, created on 22 September 2017 | |
18 Sep 2017 | MR04 | Satisfaction of charge 064244860001 in full | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jan 2015 | MR01 | Registration of charge 064244860001, created on 15 January 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | AD02 | Register inspection address has been changed to C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF | |
25 Sep 2014 | CERTNM |
Company name changed sigma acc LIMITED\certificate issued on 25/09/14
|
|
18 Aug 2014 | AA | Full accounts made up to 31 December 2013 |