Advanced company searchLink opens in new window

SIGN SURVEYS (EAST) LIMITED

Company number 04747407

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 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
17 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 PSC01 Notification of Kelly David Wilderspin as a person with significant control on 6 April 2016
17 Dec 2018 PSC01 Notification of Paul Nicholas James Wheeler as a person with significant control on 6 April 2016
17 Dec 2018 PSC01 Notification of Allan Stephen Goodger as a person with significant control on 6 April 2016
18 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Sep 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 11 August 2017
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 102
12 Sep 2017 TM01 Termination of appointment of Steve Michael Sexton as a director on 11 August 2017
03 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 AD02 Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park, Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY
11 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
11 Jul 2016 AD03 Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Southfields Business Park, Laindon Basildon Essex SS15 6TU
11 Jul 2016 AD02 Register inspection address has been changed to Ground Floor Office Suite 6 Sylvan Court Southfields Business Park, Laindon Basildon Essex SS15 6TU
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
05 Jun 2015 TM01 Termination of appointment of Allan James Wareham as a director on 30 April 2015