Advanced company searchLink opens in new window

SIGMA PROJECT SERVICES LIMITED

Company number 08751780

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 28 October 2018 with no updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Mar 2018 AP01 Appointment of Mr Craig Anthony Bennett as a director on 27 March 2018
27 Mar 2018 TM02 Termination of appointment of Helen Haigh as a secretary on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of Jonathan David Haigh as a director on 27 March 2018
27 Feb 2018 PSC02 Notification of Sigma Grp Limited as a person with significant control on 6 April 2016
27 Feb 2018 PSC07 Cessation of Jonathan David Haigh as a person with significant control on 6 April 2016
01 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 CERTNM Company name changed sigma bcc LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
11 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 December 2014
14 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
05 Nov 2014 AD02 Register inspection address has been changed to 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF
17 Feb 2014 AD01 Registered office address changed from 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF England on 17 February 2014
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 100