Advanced company searchLink opens in new window

SIGNIS LIMITED

Company number 08983010

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)
26 Aug 2022 CAP-SS Solvency Statement dated 26/08/22
26 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 26/08/2022
03 May 2022 CS01 Confirmation statement made on 25 March 2022 with updates
21 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
21 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
21 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
21 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
15 Sep 2021 MR04 Satisfaction of charge 089830100002 in full
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
15 Jan 2021 AP01 Appointment of Ayyab Cockburn as a director on 14 January 2021
09 Oct 2020 MR01 Registration of charge 089830100002, created on 8 October 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2020 PSC05 Change of details for Hc 1310 Limited as a person with significant control on 16 April 2019
17 Jan 2020 TM01 Termination of appointment of Laurence Michael Byrne as a director on 17 January 2020
18 Sep 2019 TM01 Termination of appointment of Stephanie Clay as a director on 16 August 2019
17 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
08 Apr 2019 CH01 Director's details changed for Mr. Laurence Michael Byrne on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mrs Stephanie Clay on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 8 April 2019
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
21 Feb 2019 SH03 Purchase of own shares.
15 Feb 2019 AD01 Registered office address changed from 123 Crown House Hagley Road Birmingham B16 8LD England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 15 February 2019
29 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018