Advanced company searchLink opens in new window

SIGNATURE AUTO CARE LIMITED

Company number 07829359

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)
31 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2021 AD01 Registered office address changed from Unit 11a Preston New Road Clifton Preston Lancashire PR4 0XQ England to Unit 11a Clifton Business Park Preston New Road Preston Lancashire PR4 0XQ on 29 December 2021
14 Dec 2021 PSC04 Change of details for Mr Wayne Livesey as a person with significant control on 29 October 2021
14 Dec 2021 PSC04 Change of details for Mr Damon Palmer as a person with significant control on 29 October 2021
14 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with updates
14 Dec 2021 AD01 Registered office address changed from 2B the Boskins Church Road Tarleton Preston PR4 6UP England to Unit 11a Preston New Road Clifton Preston Lancashire PR4 0XQ on 14 December 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 PSC01 Notification of Damon Palmer as a person with significant control on 1 October 2020
29 Oct 2020 PSC01 Notification of Wayne Livesey as a person with significant control on 1 October 2020
29 Oct 2020 PSC07 Cessation of Russell Miles Leigh as a person with significant control on 1 October 2020
29 Oct 2020 TM01 Termination of appointment of Russell Miles Leigh as a director on 1 October 2020
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 AD01 Registered office address changed from Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP England to 2B the Boskins Church Road Tarleton Preston PR4 6UP on 23 September 2020
31 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Jan 2019 PSC07 Cessation of Steven Marshall as a person with significant control on 1 October 2018
04 Jan 2019 TM01 Termination of appointment of Steven Marshall as a director on 31 December 2018
28 Nov 2018 CH01 Director's details changed for Mr Damon Palmer on 1 October 2018
28 Nov 2018 CH01 Director's details changed for Mr Wayne Livesey on 1 October 2018
27 Nov 2018 AP01 Appointment of Mr Damon Palmer as a director on 1 October 2018