SIGNATURE BUILDING SUPPORT SERVICES LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-24 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM STORE FIRST, OFFICE 8, RIVERSIDE ROAD PRIDE PARK, RIVERSIDE ROAD PRIDE PARK DERBY DE24 8HY UNITED KINGDOM |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNTER |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CESSATION OF ANTHONY HUNTER AS A PSC |
25/06/1925 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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