Advanced company searchLink opens in new window

5-SIGMA SOLUTIONS LIMITED

Company number 10114886

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)
03 May 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Oct 2023 AD01 Registered office address changed from Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 20 October 2023
24 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
15 Mar 2023 PSC04 Change of details for Mr Hiten Pandya as a person with significant control on 15 March 2023
28 Feb 2023 AA Micro company accounts made up to 30 April 2022
28 Apr 2022 AA Micro company accounts made up to 30 April 2021
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
13 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
18 Jan 2021 AD01 Registered office address changed from C/O Sjd Accountancy Metro House, Ground Floor - Suite C Metro Centre Gateshead Tyne and Wear NE11 9NH England to Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 18 January 2021
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 30 April 2019
27 Sep 2019 AD01 Registered office address changed from C/O Sjd Accountancy, Floor B Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE England to C/O Sjd Accountancy Metro House, Ground Floor - Suite C Metro Centre Gateshead Tyne and Wear NE11 9NH on 27 September 2019
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2019 AA Micro company accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
17 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
09 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
18 May 2016 AD01 Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to C/O Sjd Accountancy, Floor B Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 May 2016
10 Apr 2016 CH01 Director's details changed for Hiten Mahesh Pandya on 10 April 2016
10 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-10
  • GBP 10