- Company Overview for SIGMOID SOLUTIONS LTD (SC314209)
- Filing history for SIGMOID SOLUTIONS LTD (SC314209)
- People for SIGMOID SOLUTIONS LTD (SC314209)
- More for SIGMOID SOLUTIONS LTD (SC314209)
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) |
---|---|---|---|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AP01 | Appointment of Mr Nicholas Lambert as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | TM01 | Termination of appointment of Stephen Cosh as a director | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Apr 2013 | TM01 | Termination of appointment of Dan Schmidt Valle as a director | |
01 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 Oct 2012 | TM01 | Termination of appointment of David Allan as a director | |
06 Feb 2012 | CH01 | Director's details changed for David Irvine on 6 February 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
03 Feb 2012 | CH03 | Secretary's details changed for David Irvine on 3 February 2012 | |
17 Nov 2011 | AP01 | Appointment of Mr Stephen Cosh as a director | |
17 Nov 2011 | AP01 | Appointment of Mr Dan Schmidt Valle as a director | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
22 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
14 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
09 Feb 2011 | SH02 | Sub-division of shares on 30 November 2010 | |
21 Jan 2011 | CERTNM |
Company name changed mssan LTD.\certificate issued on 21/01/11
|
|
14 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Dec 2010 | AP01 | Appointment of Mr David Stewart Allan as a director |