Advanced company searchLink opens in new window

SIGNMASTER SYSTEMS LIMITED

Company number 04921232

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)
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
  • GBP 101
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
  • GBP 101
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
  • GBP 100
28 May 2013 TM01 Termination of appointment of Sarah Fenna as a director