- Company Overview for SIGMA POLYMERS LTD (10907002)
- Filing history for SIGMA POLYMERS LTD (10907002)
- People for SIGMA POLYMERS LTD (10907002)
- Charges for SIGMA POLYMERS LTD (10907002)
- More for SIGMA POLYMERS LTD (10907002)
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) |
---|---|---|---|
23 Nov 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
28 Jun 2023 | MR04 | Satisfaction of charge 109070020001 in full | |
28 Jun 2023 | MR01 | Registration of charge 109070020002, created on 28 June 2023 | |
23 Nov 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
22 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
23 Dec 2020 | RP04AP01 | Second filing for the appointment of Mr Steven Potts as a director | |
23 Dec 2020 | PSC01 | Notification of Steven Potts as a person with significant control on 1 September 2020 | |
23 Dec 2020 | PSC07 | Cessation of Christopher John Mills as a person with significant control on 1 September 2020 | |
08 Dec 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
21 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
30 Apr 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
17 May 2018 | TM01 | Termination of appointment of John Christopher Mills as a director on 25 April 2018 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Christopher John Mills on 31 October 2017 | |
01 Sep 2017 | MR01 | Registration of charge 109070020001, created on 31 August 2017 | |
23 Aug 2017 | AP01 |
Appointment of Mr Steven Potts as a director on 23 August 2017
|
|
23 Aug 2017 | AP01 | Appointment of Mr John Christopher Mills as a director on 23 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from PO Box 635 Brown Lodge Barn Brown Lodge Street Littleborough OL15 0EP United Kingdom to Brown Lodge Barn Brown Lodge Street Littleborough OL15 0EP on 17 August 2017 | |
09 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-09
|