SIGNATURE LETTINGS AND INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Change of details for Mrs Deborah Lorraine Hunt as a person with significant control on 2024-12-28

View Document

15/01/2515 January 2025 Director's details changed for Mrs Deborah Lorraine Hunt on 2024-12-28

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Deborah Lorraine Hunt as a director on 2024-04-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Satisfaction of charge 123607370001 in full

View Document

17/03/2317 March 2023 Satisfaction of charge 123607370002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Registration of charge 123607370005, created on 2022-12-20

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

22/12/2222 December 2022 Director's details changed for Mr Andrew Keith Chaplin on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mrs Deborah Lorraine Hunt on 2022-12-22

View Document

21/12/2221 December 2022 Change of details for Mrs Deborah Lorraine Hunt as a person with significant control on 2022-12-19

View Document

21/12/2221 December 2022 Director's details changed for Mr Andrew Keith Chaplin on 2022-12-19

View Document

21/12/2221 December 2022 Director's details changed for Mrs Deborah Lorraine Hunt on 2022-12-19

View Document

21/12/2221 December 2022 Change of details for Mr Andrew Keith Chaplin as a person with significant control on 2022-12-19

View Document

08/12/228 December 2022 Registered office address changed from Flat 7 Lanka Court Marine Drive West Wittering PO20 8HF United Kingdom to 17 South Lane Kingston upon Thames KT1 2NJ on 2022-12-08

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Registration of charge 123607370004, created on 2022-09-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

01/10/211 October 2021 Director's details changed for Mrs Deborah Lorraine Hunt on 2021-09-30

View Document

01/10/211 October 2021 Change of details for Mr Andrew Keith Chaplin as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from Flat 2 Horizon House Kingfisher Parade East Wittering West Sussex PO20 8FX United Kingdom to Flat 7 Lanka Court Marine Drive West Wittering PO20 8HF on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mrs Deborah Lorraine Hunt as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Director's details changed for Mr Andrew Keith Chaplin on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/1912 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information