SIGMA CARE - History of Changes


DateDescription
2024-04-07 delete address OFFICE 7, GROUND FLOOR THE OLD TANNERY EASTGATE ACCRINGTON UNITED KINGDOM BB5 6PW
2024-04-07 insert address THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE ENGLAND BB5 0RE
2024-04-07 update accounts_last_madeup_date 2022-05-30 => 2023-05-30
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2024-04-07 update registered_address
2023-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099573510001
2023-04-07 update accounts_last_madeup_date 2021-05-30 => 2022-05-30
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 30/05/22 UNAUDITED ABRIDGED
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-30
2022-09-07 update accounts_next_due_date 2022-08-25 => 2023-02-28
2022-08-25 update statutory_documents 30/05/21 UNAUDITED ABRIDGED
2022-06-07 update account_ref_day 31 => 30
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-25
2022-05-25 update statutory_documents PREVSHO FROM 31/05/2021 TO 30/05/2021
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-05-05 delete source_ip 35.246.6.109
2022-05-05 insert source_ip 160.153.136.8
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-02-10 delete source_ip 162.159.130.35
2022-02-10 delete source_ip 162.159.129.35
2022-02-10 insert source_ip 35.246.6.109
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-12-07 delete address CENTENARY WAY CENTENARY HOUSE MANCHESTER UNITED KINGDOM M50 1RF
2021-12-07 insert address OFFICE 7, GROUND FLOOR THE OLD TANNERY EASTGATE ACCRINGTON UNITED KINGDOM BB5 6PW
2021-12-07 update registered_address
2021-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2021 FROM CENTENARY WAY CENTENARY HOUSE MANCHESTER M50 1RF UNITED KINGDOM
2021-11-25 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2021-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHNSON / 25/11/2021
2021-08-07 delete address THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 0RE
2021-08-07 insert address CENTENARY WAY CENTENARY HOUSE MANCHESTER UNITED KINGDOM M50 1RF
2021-08-07 update registered_address
2021-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2021 FROM THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE UNITED KINGDOM
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-14 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-03 delete address Suite 7C, 2nd Floor, The Globe Center St James Square Accrington BB5 0RE
2021-02-03 insert address The Globe Centre St James Square Accrington BB5 0RE
2021-02-03 insert address Trafford Park Centenary Way Centenary House Level 4 Manchester M50 1RF
2021-02-03 insert phone 0161 5042457
2021-02-03 insert phone 07737019921
2021-02-03 update primary_contact Suite 7C, 2nd Floor, The Globe Center St James Square Accrington BB5 0RE => The Globe Centre St James Square Accrington BB5 0RE
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-01-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2021-01-20 update statutory_documents SAIL ADDRESS CREATED
2020-10-16 delete source_ip 93.184.220.23
2020-10-16 insert source_ip 162.159.130.35
2020-10-16 insert source_ip 162.159.129.35
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 delete address SUITE 7C THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 0RE
2020-04-07 insert address THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 0RE
2020-04-07 update registered_address
2020-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2020 FROM SUITE 7C THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE UNITED KINGDOM
2020-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARLES JOHNSON / 10/03/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARLES JOHNSON / 19/06/2019
2019-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHNSON / 19/06/2019
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-19 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-01-20 insert address Suite 7C, 2nd Floor, The Globe Center St James Square Accrington BB5 0RE
2018-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHNSON / 08/03/2017
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARLES JOHNSON / 08/03/2017
2017-11-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date null => 2017-05-31
2017-11-08 update accounts_next_due_date 2017-10-18 => 2019-02-28
2017-10-06 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-04-27 delete address 17 INDIA STREET ACCRINGTON UNITED KINGDOM BB5 1SD
2017-04-27 insert address SUITE 7C THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 0RE
2017-04-27 update registered_address
2017-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 17 INDIA STREET ACCRINGTON BB5 1SD UNITED KINGDOM
2017-02-09 insert sic_code 78200 - Temporary employment agency activities
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-20 update account_ref_month 1 => 5
2016-10-05 update statutory_documents CURREXT FROM 31/01/2017 TO 31/05/2017
2016-06-08 insert company_previous_name ADVANCE CARE SERVICES LTD
2016-06-08 update name ADVANCE CARE SERVICES LTD => SIGMA CARE LIMITED
2016-05-05 update statutory_documents COMPANY NAME CHANGED ADVANCE CARE SERVICES LTD CERTIFICATE ISSUED ON 05/05/16
2016-01-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION