Advanced company searchLink opens in new window

SIGNS OF EXCELLENCE LIMITED

Company number 05340605

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 Feb 2011 COCOMP Order of court to wind up
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1,000
18 Feb 2010 CH01 Director's details changed for Gabriel Isaac Lazar on 24 January 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2009 363a Return made up to 24/01/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
21 May 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Mar 2008 363s Return made up to 24/01/08; no change of members
14 Sep 2007 288b Secretary resigned;director resigned
09 Sep 2007 288a New secretary appointed
02 May 2007 363s Return made up to 24/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
28 Feb 2006 363s Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
03 Jan 2006 225 Accounting reference date extended from 31/01/06 to 31/03/06
18 May 2005 288c Director's particulars changed
18 May 2005 287 Registered office changed on 18/05/05 from: dte house, hollins mount unsworth bury lancashire BL9 8AT
18 May 2005 288a New secretary appointed
22 Feb 2005 288c Director's particulars changed
24 Jan 2005 NEWINC Incorporation