Advanced company searchLink opens in new window

SIGMA TRAINING AND SUPPORT LTD

Company number 08980104

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)
05 Nov 2018 TM02 Termination of appointment of Mill House Secretarial Limited as a secretary on 5 November 2018
05 Nov 2018 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN to Paje House 164 West Wycombe Road High Wycombe Bucks. HP12 3AE on 5 November 2018
20 Sep 2018 MR01 Registration of charge 089801040002, created on 19 September 2018
19 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
17 Apr 2018 PSC02 Notification of Medi 4 Holdings Limited as a person with significant control on 6 November 2017
17 Apr 2018 PSC07 Cessation of Jeremy David Hughes as a person with significant control on 6 November 2017
17 Apr 2018 PSC07 Cessation of Ian Horler as a person with significant control on 6 November 2017
30 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
11 Oct 2017 PSC04 Change of details for Mr Ian Horler as a person with significant control on 1 September 2017
11 Oct 2017 CH01 Director's details changed for Mr Ian Horler on 1 September 2017
21 Aug 2017 AP01 Appointment of Mr Carl Anthony Penny as a director on 1 May 2017
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Apr 2016 CH01 Director's details changed for Mr Jeremy David Hughes on 6 April 2016
13 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Nov 2015 MR01 Registration of charge 089801040001, created on 30 October 2015
01 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
04 Aug 2014 TM01 Termination of appointment of Matthew Quigley as a director on 29 July 2014
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 200
14 Jul 2014 AP01 Appointment of Mr Jeremy David Hughes as a director on 30 June 2014
20 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 2
12 May 2014 AP01 Appointment of Mr Matthew Quigley as a director
04 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)