- Company Overview for SIGNIS LIMITED (08983010)
- Filing history for SIGNIS LIMITED (08983010)
- People for SIGNIS LIMITED (08983010)
- Charges for SIGNIS LIMITED (08983010)
- More for SIGNIS LIMITED (08983010)
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
|
|
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 |