- Company Overview for SIGMA PROJECT SERVICES LIMITED (08751780)
- Filing history for SIGMA PROJECT SERVICES LIMITED (08751780)
- People for SIGMA PROJECT SERVICES LIMITED (08751780)
- Registers for SIGMA PROJECT SERVICES LIMITED (08751780)
- More for SIGMA PROJECT SERVICES LIMITED (08751780)
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
|
|
11 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
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
|
|
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
|