Advanced company searchLink opens in new window

SIGMA RETAIL SOLUTIONS LIMITED

Company number 06424486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Facility agreement 08/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
18 Aug 2014 AA Full accounts made up to 31 December 2013