SIGNATURE FINANCE SERVICES LTD

Company Documents

DateDescription
12/02/2512 February 2025 Compulsory strike-off action has been suspended

View Document

12/02/2512 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Termination of appointment of Dwight Maxwell as a director on 2024-11-20

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

02/12/242 December 2024 Notification of Richard Rouse as a person with significant control on 2024-11-29

View Document

31/05/2431 May 2024 Registered office address changed from 2B 2B High Street Camberley Surrey GU15 3SX United Kingdom to 2B High Street Camberley Surrey GU15 3SX on 2024-05-31

View Document

24/05/2424 May 2024 Registered office address changed from Falcon House 19 Deer Park Road London SW19 3UX England to 2B 2B High Street Camberley Surrey GU15 3SX on 2024-05-24

View Document

21/12/2321 December 2023 Notification of Dwight Maxwell as a person with significant control on 2023-12-12

View Document

21/12/2321 December 2023 Appointment of Mr Dwight Conroy Maxwell as a director on 2023-12-10

View Document

21/12/2321 December 2023 Director's details changed for Mr Dwight Conroy Maxwell on 2023-12-10

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

21/12/2321 December 2023 Cessation of Richard Rouse as a person with significant control on 2023-12-10

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Registered office address changed from 42 Gowan Road London NW10 2SH United Kingdom to Falcon House 19 Deer Park Road London SW19 3UX on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Richard Rouse on 2021-10-25

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts


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