- Company Overview for SIGNUM SOLUTIONS LIMITED (04900744)
- Filing history for SIGNUM SOLUTIONS LIMITED (04900744)
- People for SIGNUM SOLUTIONS LIMITED (04900744)
- Charges for SIGNUM SOLUTIONS LIMITED (04900744)
- More for SIGNUM SOLUTIONS LIMITED (04900744)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
29 Jul 2022 | AD01 | Registered office address changed from The Information Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 29 July 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | PSC04 | Change of details for Mr Lindsay Scott Pointon as a person with significant control on 11 February 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Lindsay Scott Pointon on 26 July 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
25 Sep 2019 | CH01 | Director's details changed for Lindsay Scott Pointon on 26 July 2019 | |
25 Sep 2019 | PSC04 | Change of details for Mr Lindsay Scott Pointon as a person with significant control on 26 July 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 16 September 2003
|
|
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | CH01 | Director's details changed for Alan Pollitt on 30 August 2017 | |
30 Aug 2017 | CH03 | Secretary's details changed for Alan Pollitt on 30 August 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr Alan Pollitt as a person with significant control on 30 August 2017 |