- 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) |
---|---|---|---|
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | PSC07 | Cessation of Julie Ann Taylor as a person with significant control on 11 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of John Keith Brierley as a person with significant control on 11 January 2019 | |
17 Jan 2019 | PSC02 | Notification of Hc 1310 Limited as a person with significant control on 11 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Martin James Stuart Cockburn as a director on 11 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Barry Raynes as a director on 11 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Julie Ann Taylor as a director on 11 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of John Brierley as a director on 11 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Richard Andrew Dooner as a director on 11 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Laurence Michael Byrne as a director on 11 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from Unit 1150 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB to 123 Crown House Hagley Road Birmingham B16 8LD on 17 January 2019 | |
17 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2018
|
|
10 Jan 2019 | PSC01 | Notification of Julie Ann Taylor as a person with significant control on 20 April 2017 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Dec 2018 | MR04 | Satisfaction of charge 089830100001 in full | |
25 May 2018 | SH03 | Purchase of own shares. | |
02 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2018
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
16 Apr 2018 | CH01 | Director's details changed for Mrs Julie Ann Taylor on 20 November 2017 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
16 May 2017 | SH03 | Purchase of own shares. | |
05 May 2017 | SH03 | Purchase of own shares. | |
03 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2017
|
|
21 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2017
|
|
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |