Advanced company searchLink opens in new window

SIGNET RESOURCES LIMITED

Company number 04677451

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)
03 Jun 2024 AP01 Appointment of Mr Marcus Darren Johnson as a director on 1 June 2024
22 Feb 2024 AA Accounts for a small company made up to 30 April 2023
14 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
24 Jul 2023 TM01 Termination of appointment of Nicola Jane Pusey as a director on 18 July 2023
16 Feb 2023 AA01 Current accounting period extended from 31 March 2023 to 30 April 2023
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
21 Oct 2022 AD01 Registered office address changed from Suite a2 the Summit 2 Castle Hill Terrace Maidenhead SL6 4JP England to Waterfront House 35 Station Street Nottingham NG2 3DQ on 21 October 2022
14 Oct 2022 AP01 Appointment of Mr John Eugene O'sullivan as a director on 1 October 2022
14 Oct 2022 AP01 Appointment of Mr James Leighton Taylor as a director on 1 October 2022
14 Oct 2022 AP01 Appointment of Mr James Peter Hawkins Stewart as a director on 1 October 2022
14 Oct 2022 TM02 Termination of appointment of Glyn Nicholas Pusey as a secretary on 1 October 2022
14 Oct 2022 PSC07 Cessation of Nicola Jane Pusey as a person with significant control on 30 September 2022
14 Oct 2022 PSC07 Cessation of Vanessa Pegg as a person with significant control on 30 September 2022
14 Oct 2022 PSC02 Notification of Macildowie Associates Limited as a person with significant control on 1 October 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business. Notification of cancellation of shares. 30/06/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Feb 2022 SH06 Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 736
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2021 AD01 Registered office address changed from Suite a2 the Summit Castle Hill Terrace Maidenhead SL6 4JP England to Suite a2 the Summit 2 Castle Hill Terrace Maidenhead SL6 4JP on 5 January 2021
03 Jan 2021 AD01 Registered office address changed from Siena Court Broadway Maidenhead SL6 1NJ England to Suite a2 the Summit Castle Hill Terrace Maidenhead SL6 4JP on 3 January 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2020 PSC04 Change of details for Mrs Nicola Jane Pusey as a person with significant control on 22 December 2020
22 Dec 2020 PSC01 Notification of Vanessa Pegg as a person with significant control on 22 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates