Advanced company searchLink opens in new window

SIGMA COMPONENTS MIDCO 1 LIMITED

Company number 10145833

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)
20 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
19 Oct 2023 AA Full accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
17 Oct 2022 AA Full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
23 May 2022 AA Full accounts made up to 31 May 2021
17 Nov 2021 AA Full accounts made up to 31 May 2020
01 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
25 Feb 2021 TM01 Termination of appointment of Edward John Riley as a director on 25 February 2021
25 Feb 2021 AP01 Appointment of Mr Thomas James Gardner as a director on 25 February 2021
22 Jan 2021 AD01 Registered office address changed from Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL to 8 Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP on 22 January 2021
07 Jul 2020 AP01 Appointment of Mr Richard Mark Bower as a director on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of Mark Stephen Johnson as a director on 1 July 2020
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
03 Mar 2020 AA Full accounts made up to 31 May 2019
08 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 24/04/2017
29 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
18 Feb 2019 AA Full accounts made up to 31 May 2018
10 Aug 2018 CH01 Director's details changed for Mr Mark Stephen Johnson on 10 August 2018
24 Jul 2018 AD01 Registered office address changed from C/O Ed Riley Sigma House Alan Bray Close Hinckley LE10 3BP England to Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL on 24 July 2018
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
29 Jan 2018 AA Full accounts made up to 31 May 2017
27 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 08/07/2019.
20 Mar 2017 TM01 Termination of appointment of David Arthur Mackenzie as a director on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Kay Elizabeth Ashton as a director on 20 March 2017