About

Registered Number: 03334070
Date of Incorporation: 17/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 28a Grove Road, Sonning Common, Reading, RG4 9RL

 

Sigma-net Ltd was registered on 17 March 1997 and has its registered office in Reading, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAOULIS, Andrew Thomas 17 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SAOULIS, Kathleen Barbara 17 March 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 March 2018
MR01 - N/A 23 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 20 March 2017
SH01 - Return of Allotment of shares 15 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 02 March 2016
SH01 - Return of Allotment of shares 12 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 July 2013
SH01 - Return of Allotment of shares 19 July 2013
SH01 - Return of Allotment of shares 19 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 13 March 2006
395 - Particulars of a mortgage or charge 02 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 07 April 2003
225 - Change of Accounting Reference Date 30 December 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 15 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 15 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2017 Outstanding

N/A

Mortgage deed 30 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.