- Company Overview for SIGNWRIGHT (UK) LIMITED (08230365)
- Filing history for SIGNWRIGHT (UK) LIMITED (08230365)
- People for SIGNWRIGHT (UK) LIMITED (08230365)
- More for SIGNWRIGHT (UK) LIMITED (08230365)
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) |
---|---|---|---|
26 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
06 Oct 2022 | CH01 | Director's details changed for Mr Mathew James Wright on 6 October 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
20 Oct 2019 | AD01 | Registered office address changed from Unit 9 Cross Green Lane Trading Estate Cross Green Lane Leeds LS9 8LJ England to 65 High Street Hanging Heaton Batley WF17 6DR on 20 October 2019 | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Mathew James Wright on 4 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Mathew James Wright on 7 February 2017 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | AD01 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to Unit 9 Cross Green Lane Trading Estate Cross Green Lane Leeds LS9 8LJ on 7 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
|