SIGNATURE IMAGE CONSULTANTS LIMITED

Company Documents

DateDescription
24/06/2424 June 2024 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

26/06/2326 June 2023 Registered office address changed from 10 Coverdale Avenue Maidstone Kent ME15 9DR to Radcot Linton Hill Linton Maidstone Kent ME17 4AS on 2023-06-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEROY ELSON / 29/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM OUTSET HOUSE TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 196 LOOSE ROAD MAIDSTONE KENT ME15 7UF

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/02/091 February 2009 REGISTERED OFFICE CHANGED ON 01/02/2009 FROM RADCOT LINTON HILL, LINTON MAIDSTONE KENT ME17 4AS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: PO BOX 28342 FLAT C 59 HIGH STREET LONDON SE20 7GJ

View Document

14/11/0114 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 145 HARRINGTON DRIVE LENTON SANDS NOTTINGHAM NG7 1JJ

View Document

15/11/0015 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/11/985 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 S252 DISP LAYING ACC 05/10/97

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

18/10/9618 October 1996 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