Advanced company searchLink opens in new window

SIGNATURE SIGNS AND AERIAL SERVICES LIMITED

Company number 05918836

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2018 DS01 Application to strike the company off the register
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
29 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 29 August 2017
22 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jul 2017 PSC01 Notification of Michael Edward Perry as a person with significant control on 30 August 2016
06 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Mar 2016 TM01 Termination of appointment of Jessica Perry-Quick as a director on 8 September 2015
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
09 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
29 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for Michael Edward Perry on 1 September 2010
18 Aug 2011 CH01 Director's details changed for Jessica Quick on 18 August 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders