- Company Overview for SIGMA M&E LIMITED (08302195)
- Filing history for SIGMA M&E LIMITED (08302195)
- People for SIGMA M&E LIMITED (08302195)
- Charges for SIGMA M&E LIMITED (08302195)
- More for SIGMA M&E LIMITED (08302195)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
09 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Craig Anthony Bennett on 14 February 2024 | |
24 Jan 2024 | AP03 | Appointment of Mr Sam Whittingham as a secretary on 14 January 2024 | |
24 Jan 2024 | TM02 | Termination of appointment of Ben Yorke as a secretary on 14 January 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
08 Apr 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Michael Craig Fairey as a director on 17 November 2022 | |
17 Nov 2022 | AP03 | Appointment of Mr Ben Yorke as a secretary on 17 November 2022 | |
17 Nov 2022 | TM02 | Termination of appointment of Michael Craig Fairey as a secretary on 17 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
23 Nov 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
11 Nov 2021 | MR04 | Satisfaction of charge 083021950001 in full | |
08 Nov 2021 | MR01 | Registration of charge 083021950002, created on 2 November 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr David Anthony Dignam as a director on 27 July 2021 | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
06 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
12 Oct 2020 | CH01 | Director's details changed for Mr Craig Michael Fairey on 1 October 2020 | |
12 Oct 2020 | CH03 | Secretary's details changed for Mr Craig Michael Fairey on 1 October 2020 | |
26 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
04 Nov 2019 | AD02 | Register inspection address has been changed to 9B Alpine Court Castleford WF10 4TL | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|