SIGMA M&E LIMITED

08302195
UNIT 9B ALPINE COURT GLASSHOUGHTON CASTLEFORD WF10 4TL

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 27 Buy now
26 Feb 2024 officers Change of particulars for director (Mr Craig Anthony Bennett) 2 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 25 Buy now
17 Nov 2022 officers Termination of appointment of director (Michael Craig Fairey) 1 Buy now
17 Nov 2022 officers Appointment of secretary (Mr Ben Yorke) 2 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
23 Nov 2021 accounts Annual Accounts 22 Buy now
16 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
30 Jun 2021 accounts Annual Accounts 21 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 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 16 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 address Change Sail Address Company With New Address 1 Buy now
19 Sep 2019 resolution Resolution 3 Buy now
11 Jun 2019 accounts Annual Accounts 15 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
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2018 accounts Annual Accounts 20 Buy now
01 Jun 2018 incorporation Memorandum Articles 30 Buy now
01 Jun 2018 resolution Resolution 33 Buy now
29 May 2018 mortgage Registration of a charge 54 Buy now
27 Mar 2018 officers Termination of appointment of director (Jonathan David Haigh) 1 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 9 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 15 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Craig Bennett) 2 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
26 Nov 2014 officers Change of particulars for director (Mr Craig Bennett) 2 Buy now
28 Jul 2014 accounts Annual Accounts 6 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
16 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2012 incorporation Incorporation Company 34 Buy now