Advanced company searchLink opens in new window

SIGNATURE CAR SPECIALISTS LTD

Company number 10215154

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)
13 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 CH01 Director's details changed for Mr Raja Mohammed Akeel on 23 August 2023
23 Aug 2023 PSC04 Change of details for Mr Raja Mohammed Akeel as a person with significant control on 23 August 2023
19 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
24 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 Nov 2019 PSC01 Notification of Raja Mohammed Akeel as a person with significant control on 11 December 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 PSC07 Cessation of Shakeel Abrar as a person with significant control on 10 April 2018
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Aug 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
12 May 2018 AD01 Registered office address changed from 8B1 Time Technology Park Blackburn Road Scotland Road Simonstone Lancashire BB12 7NQ United Kingdom to 8B1 Time Technology Park, Blackburn Road Simonstone Lancashire BB12 7NQ on 12 May 2018
12 May 2018 AD01 Registered office address changed from 33 Bath Street Nelson BB9 0NP England to 8B1 Time Technology Park Blackburn Road Scotland Road Simonstone Lancashire BB12 7NQ on 12 May 2018
10 Apr 2018 TM01 Termination of appointment of Shakeel Abrar as a director on 10 April 2018
10 Apr 2018 AP01 Appointment of Mr Raja Mohammed Akeel as a director on 10 April 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
28 Dec 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
23 Jul 2017 PSC01 Notification of Shakeel Abrar as a person with significant control on 23 July 2017
02 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates