SIGMA RETAIL SOLUTIONS LIMITED

06424486
UNIT 9B ALPINE COURT GLASSHOUGHTON CASTLEFORD WF10 4TL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 32 Buy now
24 Jan 2024 officers Appointment of secretary (Mr Sam Whittingham) 2 Buy now
24 Jan 2024 officers Termination of appointment of secretary (Ben Yorke) 1 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2023 accounts Annual Accounts 31 Buy now
17 Nov 2022 officers Appointment of secretary (Mr Ben Yorke) 2 Buy now
17 Nov 2022 officers Termination of appointment of director (Michael Craig Fairey) 1 Buy now
17 Nov 2022 officers Termination of appointment of secretary (Michael Craig Fairey) 1 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 30 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 mortgage Registration of a charge 22 Buy now
03 Aug 2021 officers Appointment of director (Mr David Anthony Dignam) 2 Buy now
01 Jul 2021 accounts Annual Accounts 28 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 officers Change of particulars for director (Mr Craig Michael Fairey) 2 Buy now
12 Oct 2020 officers Change of particulars for secretary (Mr Craig Michael Fairey) 1 Buy now
26 Mar 2020 accounts Annual Accounts 23 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 address Change Sail Address Company With New Address 1 Buy now
11 Jun 2019 accounts Annual Accounts 21 Buy now
06 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jan 2019 officers Appointment of secretary (Mr Craig Michael Fairey) 2 Buy now
30 Jan 2019 officers Appointment of director (Mr Craig Michael Fairey) 2 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 27 Buy now
01 Jun 2018 incorporation Memorandum Articles 23 Buy now
01 Jun 2018 resolution Resolution 26 Buy now
29 May 2018 mortgage Registration of a charge 54 Buy now
09 May 2018 officers Termination of appointment of secretary (Helen Haigh) 1 Buy now
18 Apr 2018 officers Appointment of director (Mr Craig Anthony Bennett) 2 Buy now
18 Apr 2018 officers Termination of appointment of director (Jonathan David Haigh) 1 Buy now
22 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 22 Buy now
25 Sep 2017 mortgage Registration of a charge 5 Buy now
18 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 23 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 24 Buy now
19 Jan 2015 mortgage Registration of a charge 5 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
13 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
25 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Aug 2014 accounts Annual Accounts 22 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
22 Nov 2013 officers Change of particulars for secretary (Helen Haigh) 2 Buy now
22 Nov 2013 officers Change of particulars for director (Jonathan Haigh) 2 Buy now
30 Aug 2013 accounts Annual Accounts 19 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 20 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 accounts Annual Accounts 7 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Termination of appointment of director (Ian Gibson) 1 Buy now
03 Oct 2010 accounts Annual Accounts 7 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 officers Change of particulars for director (Jonathan Haig) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr Ian Robert Gibson) 2 Buy now
12 May 2009 officers Director appointed mr ian robert gibson 2 Buy now
09 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
12 Dec 2008 annual-return Return made up to 12/11/08; full list of members 3 Buy now
11 Dec 2008 address Location of register of members 1 Buy now
06 Dec 2007 capital Ad 12/11/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Dec 2007 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
06 Dec 2007 officers Secretary's particulars changed 1 Buy now
06 Dec 2007 officers Director's particulars changed 1 Buy now
19 Nov 2007 officers New secretary appointed 1 Buy now
19 Nov 2007 officers New director appointed 1 Buy now
19 Nov 2007 officers Director resigned 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
12 Nov 2007 incorporation Incorporation Company 31 Buy now