SIGNATURE AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Cessation of Peter Hardicker as a person with significant control on 2025-05-28

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

18/06/2518 June 2025 Change of details for Xscape Holdings Limited as a person with significant control on 2025-05-28

View Document

18/06/2518 June 2025 Cessation of Linda Hardicker as a person with significant control on 2025-05-28

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr Michael Hardicker on 2024-12-03

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Change of share class name or designation

View Document

30/12/2230 December 2022 Resolutions

View Document

19/12/2219 December 2022 Appointment of Mr Thomas David Banks as a director on 2022-11-30

View Document

19/12/2219 December 2022 Termination of appointment of Peter Hardicker as a director on 2022-11-30

View Document

19/12/2219 December 2022 Termination of appointment of Linda Hardicker as a secretary on 2022-11-30

View Document

19/12/2219 December 2022 Appointment of Mr Darren Charles Rothwell as a director on 2022-11-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 PREVEXT FROM 30/04/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055240570004

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDA HARDICKER / 01/08/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDA HARDICKER / 01/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/09/1827 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HARDICKER

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XSCAPE HOLDINGS LIMITED

View Document

20/08/1820 August 2018 CESSATION OF MICHAEL HARDICKER AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA HARDICKER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055240570003

View Document

03/10/173 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HARDICKER / 06/04/2016

View Document

24/08/1724 August 2017 CESSATION OF PETER HARDICKER AS A PSC

View Document

24/08/1724 August 2017 CESSATION OF LINDA HARDICKER AS A PSC

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARDICKER / 11/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARDICKER / 11/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/08/164 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055240570002

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARDICKER / 02/08/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM CLIFTON BUSINESS PARK PRESTON NEW ROAD CLIFTON PRESTON LANCASHIRE PR4 0XQ

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055240570001

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/08/1224 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARDICKER / 01/07/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL ASHLEY

View Document

13/11/0813 November 2008 SECRETARY APPOINTED LINDA HARDICKER

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED PETER BERNARD HARDICKER

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 MEMORANDUM OF ASSOCIATION

View Document

08/09/088 September 2008 GBP NC 100/200 20/08/08

View Document

08/09/088 September 2008 NC INC ALREADY ADJUSTED 20/08/2008

View Document

08/09/088 September 2008 INCREASED AUTHORISED SHARE CAPITAL

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: WOODLAND HOUSE, MALLING ROAD TESTON MAIDSTONE KENT ME18 5AU

View Document

01/08/051 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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