Advanced company searchLink opens in new window

SIGNMASTER SYSTEMS LIMITED

Company number 04921232

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)
11 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
23 Aug 2023 CH01 Director's details changed for Mrs Lucy Primrose Kehoe on 22 August 2023
23 Aug 2023 AD01 Registered office address changed from Digital Court Waymills Industrial Estate Waymills Whitchurch SY13 1TT England to Unit 3 Waymills Industrial Estate Waymills Whitchurch SY13 1TT on 23 August 2023
22 Aug 2023 AD01 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to Digital Court Waymills Industrial Estate Waymills Whitchurch SY13 1TT on 22 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
17 May 2022 CH01 Director's details changed for Ms Samantha Jane Kehoe on 9 May 2022
17 May 2022 PSC04 Change of details for Ms Samantha Jane Kehoe as a person with significant control on 9 May 2022
17 May 2022 PSC04 Change of details for Mrs Lucy Primrose Kehoe as a person with significant control on 9 May 2022
13 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
15 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
05 Dec 2019 PSC04 Change of details for Mrs Lucy Primrose Kehoe as a person with significant control on 1 November 2018
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
01 Mar 2019 MR01 Registration of charge 049212320004, created on 18 February 2019
15 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with updates
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
29 Nov 2018 PSC04 Change of details for Ms Lucy Primrose Ratcliffe as a person with significant control on 8 November 2018
28 Nov 2018 CH01 Director's details changed for Miss Lucy Primrose Ratcliffe on 8 November 2018
26 Nov 2018 CH01 Director's details changed for Miss Lucy Primrose Ratcliffe on 8 November 2018
16 Aug 2018 MR04 Satisfaction of charge 1 in full
23 Feb 2018 AA Total exemption full accounts made up to 31 October 2017