Advanced company searchLink opens in new window

SIGNUM SOLUTIONS LIMITED

Company number 04900744

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)
28 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
28 Sep 2016 AD01 Registered office address changed from West View House Park Knowle Trading Estate Lutterworth Road Dunton Bassett Leicestershire LE17 5LF to The Information Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 28 September 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
16 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200,000
16 Sep 2015 TM01 Termination of appointment of Martin David Linch as a director on 17 July 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200,000
06 Mar 2014 AP01 Appointment of Mr Martin David Linch as a director
22 Jan 2014 MEM/ARTS Memorandum and Articles of Association
27 Dec 2013 SH02 Sub-division of shares on 11 October 2013
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 CC04 Statement of company's objects
17 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Lindsay Scott Pointon on 15 September 2010
06 Dec 2010 CH01 Director's details changed for Alan Pollitt on 15 September 2010
29 Jul 2010 AD01 Registered office address changed from West View House Park Knowle Trading Estate Lutterworth Road Dunton Bassett Leicestershire LE17 5LF United Kingdom on 29 July 2010
29 Jul 2010 AD01 Registered office address changed from West View House Main Street Cosby Leicester Leicestershire LE9 1UW on 29 July 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009