Advanced company searchLink opens in new window

SIGMA PIPELINE SOLUTIONS LIMITED

Company number 06972498

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)
25 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4,593,333
15 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,593,333
09 May 2014 SH10 Particulars of variation of rights attached to shares
09 May 2014 CC04 Statement of company's objects
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2014 TM01 Termination of appointment of Jayant Shah as a director
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
23 May 2013 CERTNM Company name changed jindal sigma LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
23 May 2013 CONNOT Change of name notice
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Sep 2012 MG01 Duplicate mortgage certificatecharge no:2
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
12 Jul 2012 AA Accounts for a small company made up to 31 December 2011
05 Aug 2011 AA Accounts for a small company made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
17 Feb 2011 AR01 Annual return made up to 27 July 2010 with full list of shareholders
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 433,333
12 Jan 2011 AP01 Appointment of Mr Prithavi Raj Jindal as a director
12 Jan 2011 TM01 Termination of appointment of Maneesh Kumar as a director
12 Jan 2011 TM01 Termination of appointment of Vinay Kumar as a director
12 Jan 2011 AP01 Appointment of Mr Jayant Kumar Shah as a director
12 Jan 2011 AP01 Appointment of Ms Susan Jane Schofield as a director