- Company Overview for SIGN STRUCTURES LIMITED (04010039)
- Filing history for SIGN STRUCTURES LIMITED (04010039)
- People for SIGN STRUCTURES LIMITED (04010039)
- Charges for SIGN STRUCTURES LIMITED (04010039)
- More for SIGN STRUCTURES LIMITED (04010039)
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) |
---|---|---|---|
07 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
19 Jul 2023 | CH01 | Director's details changed for David Jason Baldwyn on 19 July 2023 | |
19 Jul 2023 | CH03 | Secretary's details changed for David Jason Baldwyn on 19 July 2023 | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Apr 2020 | AD01 | Registered office address changed from Unit 20 the Arches Ings Road Wakefield WF1 1DZ England to Unit 1 Oakenshaw Farm 39 Oakenshaw Lane Crofton Wakefield WF4 1SE on 16 April 2020 | |
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Feb 2018 | PSC01 | Notification of Nigel Baldwyn as a person with significant control on 6 April 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 7 June 2017 with no updates | |
11 Aug 2017 | AD01 | Registered office address changed from Bay 3 Joseph Rhodes Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ to Unit 20 the Arches Ings Road Wakefield WF1 1DZ on 11 August 2017 | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Aug 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-29
|