- Company Overview for SIGNMASTER SYSTEMS LIMITED (04921232)
- Filing history for SIGNMASTER SYSTEMS LIMITED (04921232)
- People for SIGNMASTER SYSTEMS LIMITED (04921232)
- Charges for SIGNMASTER SYSTEMS LIMITED (04921232)
- More for SIGNMASTER SYSTEMS LIMITED (04921232)
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) |
---|---|---|---|
16 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
28 Nov 2017 | AD01 | Registered office address changed from Emstrey House North Shrewsbury Business Park Sitka Drive Shrewsbury Shropshire SY2 6LG to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 28 November 2017 | |
31 Oct 2017 | PSC01 | Notification of Lucy Primrose Ratcliffe as a person with significant control on 25 May 2017 | |
31 Oct 2017 | PSC01 | Notification of Samantha Jane Kehoe as a person with significant control on 25 May 2017 | |
31 Oct 2017 | PSC07 | Cessation of Philip Roy George as a person with significant control on 25 May 2017 | |
31 Oct 2017 | PSC07 | Cessation of Rachel Elaine George as a person with significant control on 25 May 2017 | |
07 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
07 Jun 2017 | TM01 | Termination of appointment of Philip Roy George as a director on 30 May 2017 | |
07 Jun 2017 | TM02 | Termination of appointment of Rachel Elaine George as a secretary on 30 May 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Rachel Elaine George as a director on 30 May 2017 | |
26 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
23 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
06 Mar 2017 | AP01 | Appointment of Ms Lucy Primrose Ratcliffe as a director on 2 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Ms Samantha Jane Kehoe as a director on 2 March 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
28 May 2013 | TM01 | Termination of appointment of Sarah Fenna as a director |