Advanced company searchLink opens in new window

SIGMA BUILDING SERVICES LIMITED

Company number 04047244

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)
07 Apr 2024 AA Micro company accounts made up to 31 August 2023
26 Jan 2024 PSC04 Change of details for Mr Gary Neil Harrison as a person with significant control on 26 January 2024
25 Oct 2023 PSC07 Cessation of Leamer Holdings Limited as a person with significant control on 5 January 2021
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
24 Jul 2023 CH03 Secretary's details changed for Mrs Caroline Harrison on 24 July 2023
24 Jul 2023 CH03 Secretary's details changed for Mrs Caroline Harrison on 24 July 2023
30 May 2023 AA Micro company accounts made up to 31 August 2022
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
18 May 2022 AA Micro company accounts made up to 31 August 2021
16 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
15 Jun 2021 MR01 Registration of charge 040472440002, created on 1 June 2021
29 Mar 2021 AP03 Appointment of Mrs Caroline Harrison as a secretary on 17 January 2021
16 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
10 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 August 2020
17 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
20 Feb 2019 AD01 Registered office address changed from 30 Wyatt Place Strood Kent ME2 2DQ to 50 Bath Street Gravesend Kent DA11 0DF on 20 February 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
20 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
14 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
14 Jan 2018 PSC04 Change of details for Mr Gary Neil Harrison as a person with significant control on 8 January 2017
14 Jan 2018 PSC02 Notification of Leamer Holdings Limited as a person with significant control on 8 January 2017
24 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
13 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016