SIGNIS LIMITED

08983010
UNIT 25 BRADMARSH BUSINESS CENTRE ROTHERHAM SOUTH YORKSHIRE S60 1BY

Documents

Documents
Date Category Description Pages
23 Sep 2024 officers Termination of appointment of director (Peter Michael Browne) 1 Buy now
09 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2024 accounts Annual Accounts 22 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2023 mortgage Registration of a charge 16 Buy now
07 Aug 2023 incorporation Memorandum Articles 22 Buy now
07 Aug 2023 resolution Resolution 4 Buy now
26 Jul 2023 mortgage Registration of a charge 57 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 officers Appointment of director (Mr Peter Michael Browne) 2 Buy now
05 Apr 2023 officers Termination of appointment of director (William John Aiken) 1 Buy now
22 Dec 2022 accounts Annual Accounts 15 Buy now
05 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2022 officers Termination of appointment of director (Ayyab Cockburn) 1 Buy now
28 Sep 2022 officers Termination of appointment of director (Martin James Stuart Cockburn) 1 Buy now
28 Sep 2022 officers Termination of appointment of director (Richard Andrew Dooner) 1 Buy now
28 Sep 2022 officers Appointment of director (Finin O'connor) 2 Buy now
28 Sep 2022 officers Appointment of director (Dermot Clancy) 2 Buy now
28 Sep 2022 officers Appointment of director (William John Aiken) 2 Buy now
31 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2022 capital Statement of capital (Section 108) 5 Buy now
26 Aug 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Aug 2022 insolvency Solvency Statement dated 26/08/22 1 Buy now
26 Aug 2022 resolution Resolution 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 accounts Annual Accounts 11 Buy now
21 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 43 Buy now
21 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
21 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
15 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 accounts Annual Accounts 10 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 officers Appointment of director (Ayyab Cockburn) 2 Buy now
09 Oct 2020 mortgage Registration of a charge 62 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 10 Buy now
06 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2020 officers Termination of appointment of director (Laurence Michael Byrne) 1 Buy now
18 Sep 2019 officers Termination of appointment of director (Stephanie Clay) 1 Buy now
17 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Apr 2019 officers Change of particulars for director (Mr. Laurence Michael Byrne) 2 Buy now
08 Apr 2019 officers Change of particulars for director (Mrs Stephanie Clay) 2 Buy now
08 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Feb 2019 capital Return of purchase of own shares 3 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jan 2019 resolution Resolution 12 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2019 officers Appointment of director (Mr Martin James Stuart Cockburn) 2 Buy now
17 Jan 2019 officers Termination of appointment of director (Barry Raynes) 1 Buy now
17 Jan 2019 officers Termination of appointment of director (Julie Ann Taylor) 1 Buy now
17 Jan 2019 officers Termination of appointment of director (John Brierley) 1 Buy now
17 Jan 2019 officers Appointment of director (Mr Richard Andrew Dooner) 2 Buy now
17 Jan 2019 officers Appointment of director (Mr Laurence Michael Byrne) 2 Buy now
17 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2019 capital Notice of cancellation of shares 8 Buy now
10 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Dec 2018 accounts Annual Accounts 11 Buy now
06 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2018 capital Return of purchase of own shares 3 Buy now
02 May 2018 capital Notice of cancellation of shares 9 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Apr 2018 officers Change of particulars for director (Mrs Julie Ann Taylor) 2 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
16 May 2017 capital Return of purchase of own shares 3 Buy now
05 May 2017 capital Return of purchase of own shares 3 Buy now
03 May 2017 capital Notice of cancellation of shares 7 Buy now
21 Apr 2017 capital Notice of cancellation of shares 7 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Mar 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
15 Mar 2017 resolution Resolution 30 Buy now
22 Dec 2016 accounts Annual Accounts 10 Buy now
08 Jun 2016 capital Return of purchase of own shares 3 Buy now
25 May 2016 capital Notice of cancellation of shares 10 Buy now
16 May 2016 incorporation Memorandum Articles 20 Buy now
16 May 2016 resolution Resolution 3 Buy now
16 May 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
25 Apr 2016 officers Termination of appointment of director (Jayne Clarke) 1 Buy now
08 Apr 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
08 Apr 2016 officers Appointment of director (Stephanie Clay) 3 Buy now
08 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2016 incorporation Memorandum Articles 19 Buy now
08 Apr 2016 resolution Resolution 12 Buy now
07 Apr 2016 annual-return Annual Return 11 Buy now
07 Apr 2016 officers Appointment of director (Mrs Stephanie Clay) 2 Buy now
04 Jan 2016 accounts Annual Accounts 9 Buy now
25 Sep 2015 officers Appointment of director (Mrs Jayne Clarke) 2 Buy now
30 Jun 2015 capital Return of Allotment of shares 10 Buy now
29 Jun 2015 incorporation Memorandum Articles 19 Buy now
29 Jun 2015 resolution Resolution 4 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
28 Jan 2015 incorporation Memorandum Articles 20 Buy now
28 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
28 Jan 2015 resolution Resolution 4 Buy now