Advanced company searchLink opens in new window

SIGN SYSTEMS (UK) LIMITED

Company number 05997475

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)
13 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
11 May 2023 MR04 Satisfaction of charge 059974750004 in full
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2022 PSC05 Change of details for Sign System (Holdings) Ltd as a person with significant control on 29 November 2021
04 Jan 2022 PSC07 Cessation of Stephen Richard White as a person with significant control on 29 November 2021
04 Jan 2022 TM01 Termination of appointment of Stephen Richard White as a director on 29 November 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
15 Dec 2021 SH08 Change of share class name or designation
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 6 April 2021 with updates
27 Jan 2021 PSC05 Change of details for Sign System (Holdings) Ltd as a person with significant control on 27 January 2021
27 Jan 2021 PSC04 Change of details for Mr Stephen Richard White as a person with significant control on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Miss Kimberley Ann Bosworth on 27 January 2021
27 Jan 2021 CH03 Secretary's details changed for Miss Kimberley Ann Bosworth on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Jonathan James Wood on 27 January 2021
27 Jan 2021 AD01 Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Shipley Court Manners Avenue Industrial Estate Ilkeston Derbyshire DE7 8EF on 27 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Stephen Richard White on 25 November 2020
11 Jan 2021 CH01 Director's details changed for Miss Kimberley Ann Bosworth on 25 November 2020
11 Jan 2021 CH01 Director's details changed for Mr Jonathan James Wood on 25 November 2020
11 Jan 2021 CH03 Secretary's details changed for Miss Kimberley Ann Bosworth on 25 November 2020
11 Jan 2021 PSC04 Change of details for Mr Stephen Richard White as a person with significant control on 25 November 2020