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)
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 116.4122
24 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AP01 Appointment of Mr Nicholas Lambert as a director
28 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 116.4122
28 Jan 2014 TM01 Termination of appointment of Stephen Cosh as a director
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 TM01 Termination of appointment of Dan Schmidt Valle as a director
01 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Oct 2012 TM01 Termination of appointment of David Allan as a director
06 Feb 2012 CH01 Director's details changed for David Irvine on 6 February 2012
06 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
03 Feb 2012 CH03 Secretary's details changed for David Irvine on 3 February 2012
17 Nov 2011 AP01 Appointment of Mr Stephen Cosh as a director
17 Nov 2011 AP01 Appointment of Mr Dan Schmidt Valle as a director
10 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Sep 2011 MEM/ARTS Memorandum and Articles of Association
22 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 109.7872
09 Feb 2011 SH02 Sub-division of shares on 30 November 2010
21 Jan 2011 CERTNM Company name changed mssan LTD.\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
  • NM01 ‐ Change of name by resolution
14 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2010 AA Accounts for a dormant company made up to 28 February 2010
08 Dec 2010 AP01 Appointment of Mr David Stewart Allan as a director