- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |