- Company Overview for SIGMA TRAINING AND SUPPORT LTD (08980104)
- Filing history for SIGMA TRAINING AND SUPPORT LTD (08980104)
- People for SIGMA TRAINING AND SUPPORT LTD (08980104)
- Charges for SIGMA TRAINING AND SUPPORT LTD (08980104)
- Insolvency for SIGMA TRAINING AND SUPPORT LTD (08980104)
- More for SIGMA TRAINING AND SUPPORT LTD (08980104)
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
|
|
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
|
|
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
|
|
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
|
|
12 May 2014 | AP01 | Appointment of Mr Matthew Quigley as a director | |
04 Apr 2014 | NEWINC |
Incorporation
|