Advanced company searchLink opens in new window

SIGMOID SOLUTIONS LTD

Company number SC314209

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2022 DS01 Application to strike the company off the register
21 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
05 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
05 Jan 2021 PSC05 Change of details for Maidsafe.Net Limited as a person with significant control on 12 October 2020
14 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
04 Feb 2020 AD01 Registered office address changed from Kergan Stewart Bath Street Glasgow Lanarkshire G2 4SQ Scotland to 163 Bath Street Glasgow Lanarkshire G2 4SQ on 4 February 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
09 Dec 2019 AD01 Registered office address changed from 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland to Kergan Stewart Bath Street Glasgow Lanarkshire G2 4SQ on 9 December 2019
14 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
25 Jun 2019 TM01 Termination of appointment of Nicholas Lambert as a director on 27 May 2019
18 Dec 2018 CH01 Director's details changed for David Irvine on 18 December 2018
18 Dec 2018 CH01 Director's details changed for David Irvine on 18 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
15 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
11 Jan 2018 PSC02 Notification of Maidsafe.Net Limited as a person with significant control on 20 April 2017
11 Jan 2018 PSC07 Cessation of David Irvine as a person with significant control on 20 April 2017
26 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
18 Oct 2017 AD01 Registered office address changed from 72 Templehill Troon Ayrshire KA10 6BE to 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 18 October 2017
20 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 116.4122