Advanced company searchLink opens in new window

SIGN SOLUTIONS MIDLANDS LIMITED

Company number 04934005

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)
07 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
10 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
28 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
25 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
09 May 2022 PSC04 Change of details for Mr Dale Smith as a person with significant control on 2 May 2022
09 May 2022 CH01 Director's details changed for Mr Dale Smith on 2 May 2022
29 Nov 2021 AD01 Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom to 1 Derby Road Eastwood Nottingham NG16 3PA on 29 November 2021
10 Sep 2021 TM01 Termination of appointment of Jean Parr as a director on 27 July 2021
10 Sep 2021 TM02 Termination of appointment of Jean Parr as a secretary on 27 July 2021
10 Sep 2021 PSC04 Change of details for Mr Dale Smith as a person with significant control on 23 July 2021
10 Sep 2021 AP01 Appointment of Mr Dale Smith as a director on 26 July 2021
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jul 2021 PSC07 Cessation of Jean Parr as a person with significant control on 23 July 2021
14 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
05 May 2021 PSC01 Notification of Jean Parr as a person with significant control on 5 May 2021
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
20 May 2019 TM01 Termination of appointment of Gary Parr as a director on 5 May 2019
15 May 2019 AP01 Appointment of Mrs Jean Parr as a director on 10 May 2019
15 May 2019 PSC01 Notification of Dale Smith as a person with significant control on 31 December 2017
07 May 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 31 December 2017
03 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
03 May 2019 PSC07 Cessation of Gary Parr as a person with significant control on 31 December 2017
06 Mar 2019 AA Micro company accounts made up to 31 December 2018