Advanced company searchLink opens in new window

SIGMA COMPONENTS HOLDINGS LIMITED

Company number 10010945

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)
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 16,604.39
11 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
20 Feb 2019 AA Group of companies' accounts made up to 31 May 2018
10 Aug 2018 CH01 Director's details changed for Mr Mark Stephen Johnson on 10 August 2018
23 Jul 2018 AD01 Registered office address changed from Sigma House Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP England to Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL on 23 July 2018
18 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
16 Nov 2017 AA Group of companies' accounts made up to 31 May 2017
20 Mar 2017 AP01 Appointment of Mr Mark Rollins as a director on 13 March 2017
08 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 09/07/2019.
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 16,492.99
06 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2016 AP01 Appointment of Mr Edward John Riley as a director on 23 November 2016
01 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Silverfleet capital partners ii gp LP 03/10/2016
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 52,366.42
25 Oct 2016 SH10 Particulars of variation of rights attached to shares
25 Oct 2016 SH08 Change of share class name or designation
20 Sep 2016 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to Sigma House Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP on 20 September 2016
19 Aug 2016 SH02 Sub-division of shares on 27 May 2016
16 Aug 2016 SH08 Change of share class name or designation
29 Jul 2016 AP01 Appointment of Mark Stephen Johnson as a director
11 Jul 2016 AP01 Appointment of Mark Stephen Johnson as a director
11 Jul 2016 AP01 Appointment of Mr Mark Stephen Johnson as a director on 27 May 2016
29 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 27/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 15,263.8819