Advanced company searchLink opens in new window

SIGNATURE HOME INTERIORS LIMITED

Company number 09494500

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)
04 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
16 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Sep 2021 CH01 Director's details changed for Mrs Deborah Anne Makin on 7 September 2021
08 Sep 2021 PSC04 Change of details for Mrs Deborah Anne Makin as a person with significant control on 7 September 2021
08 Sep 2021 AD01 Registered office address changed from 115 Vista Road Haydock St. Helens Merseyside WA11 0RL England to 1 Yew Tree Avenue Newton-Le-Willows WA12 9YJ on 8 September 2021
17 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
08 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
19 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 CH01 Director's details changed
03 Jul 2019 PSC04 Change of details for Mrs Deborah Ann Makin as a person with significant control on 27 June 2019
20 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
30 May 2019 CS01 Confirmation statement made on 17 March 2019 with no updates