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)
28 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify filing erroneous form SH06. Dir auth to 2ND file form SH06. 07/01/2019
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
  • GBP 832
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 02/05/2018.
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
  • GBP 853
  • ANNOTATION Clarification a second filed SH06 was registered on 17/01/2019.
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
  • GBP 888
21 Apr 2017 SH06 Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 944
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates