CIGNPOST SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

20/08/2520 August 2025 NewCessation of Albany Park Financial Services Group Limited as a person with significant control on 2025-03-02

View Document

21/01/2521 January 2025 Notification of Cignpost Group Limited as a person with significant control on 2025-01-21

View Document

20/01/2520 January 2025 Cessation of Cignpost Investments Limited as a person with significant control on 2024-11-04

View Document

06/01/256 January 2025 Registered office address changed from Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX to The Stables Peper Harow Godalming GU8 6BQ on 2025-01-06

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

05/12/245 December 2024 Previous accounting period extended from 2024-03-29 to 2024-07-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

07/11/247 November 2024 Certificate of change of name

View Document

04/11/244 November 2024 Notification of Albany Park Financial Services Group Limited as a person with significant control on 2024-11-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Appointment of Mr Andrew Max Bascombe as a director on 2024-07-10

View Document

04/07/244 July 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

16/05/2416 May 2024 Change of details for Cignpost Investements Limited as a person with significant control on 2024-05-14

View Document

08/12/238 December 2023 Second filing of Confirmation Statement dated 2022-05-14

View Document

08/12/238 December 2023 Second filing of Confirmation Statement dated 2023-05-14

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2023-03-30

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-03-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/03/2324 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

22/06/2222 June 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/11/2124 November 2021 Notification of Cignpost Investements Limited as a person with significant control on 2021-11-19

View Document

24/11/2124 November 2021 Cessation of Cignpost Diagnostics Limited as a person with significant control on 2021-11-19

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / CIGNPOST GROUP LTD / 09/03/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/03/19 AUDIT EXEMPTION SUBSIDIARY

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DODD

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR COLIN HALL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM

View Document

04/01/204 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/204 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

17/01/1917 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

15/01/1915 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2018

View Document

07/06/187 June 2018 CESSATION OF INCHORA LIMITED AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIGNPOST GROUP LTD

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2017

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1713 September 2017 20/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

13/09/1713 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR TIMOTHY DODD

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

01/02/171 February 2017 ADOPT ARTICLES 16/01/2017

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM SUITE 2 ST GILES HOUSE ST GILES STREET NORWICH NR2 1JN UNITED KINGDOM

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANHAM / 01/12/2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 01/12/2014

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED CIGNPOST LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company