Company NameSigis Services Limited
DirectorSigitas Striukas
Company StatusActive
Company Number06210633
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sigitas Striukas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityLithuanian
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Fernhall Drive
Ilford
IG4 5BW
Secretary NamePaulius Striukas
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Fernhall Drive
Ilford
IG4 5BW
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered Address29 Fernhall Drive
Ilford
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2013
Net Worth-£17,314
Cash£14,837
Current Liabilities£33,431

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week from now)

Filing History

19 July 2023Micro company accounts made up to 30 April 2023 (3 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 March 2021Registered office address changed from 161 Forest Road London E17 6HE to 29 Fernhall Drive Ilford IG4 5BW on 3 March 2021 (1 page)
9 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2016Secretary's details changed for Paulius Striukas on 12 April 2016 (1 page)
12 April 2016Secretary's details changed for Paulius Striukas on 12 April 2016 (1 page)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Director's details changed for Sigitas Striukas on 12 April 2016 (2 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Director's details changed for Sigitas Striukas on 12 April 2016 (2 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
27 January 2012Amended full accounts made up to 30 April 2011 (10 pages)
27 January 2012Amended full accounts made up to 30 April 2011 (10 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Sigitas Striukas on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Sigitas Striukas on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from 161-163 forest road london E17 6HE (1 page)
15 April 2009Registered office changed on 15/04/2009 from 161-163 forest road london E17 6HE (1 page)
31 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Director's change of particulars / sigijas striukas / 30/03/2008 (1 page)
24 March 2009Director's change of particulars / sigijas striukas / 30/03/2008 (1 page)
24 March 2009Return made up to 12/04/08; full list of members (3 pages)
24 March 2009Return made up to 12/04/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
12 April 2007Incorporation (15 pages)
12 April 2007Incorporation (15 pages)