SIGNATURE LITIGATION (SERVICES) LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Director's details changed for Mr Graham Huntley on 2025-01-06 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
04/01/254 January 2025 | Accounts for a small company made up to 2024-03-31 |
06/02/246 February 2024 | Cessation of Graham Paul Kingsby Huntley as a person with significant control on 2023-09-22 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
08/01/248 January 2024 | Accounts for a small company made up to 2023-03-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
04/01/234 January 2023 | Accounts for a small company made up to 2022-03-31 |
27/01/2227 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
05/01/225 January 2022 | Accounts for a small company made up to 2021-03-31 |
03/01/193 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 2ND FLOOR NEW PENDEREL HOUSE 283/288 HIGH HOLBORN LONDON WC1V 7HP |
04/01/184 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
28/12/1628 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
14/01/1614 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
05/01/165 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
08/01/158 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, DIRECTOR HELEN BRANNIGAN |
20/01/1420 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/09/1312 September 2013 | CURRSHO FROM 31/03/2013 TO 31/03/2012 |
12/09/1312 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
07/05/137 May 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
23/01/1323 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | DIRECTOR APPOINTED GRAHAM HUNTLEY |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MUNSLOW |
22/02/1222 February 2012 | DIRECTOR APPOINTED HELEN BRANNIGAN |
20/02/1220 February 2012 | COMPANY NAME CHANGED PROJECT SPITFIRE (SERVICES) LIMITED CERTIFICATE ISSUED ON 20/02/12 |
08/02/128 February 2012 | DIRECTOR APPOINTED KEVIN MUNSLOWS |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MARKESON |
28/12/1128 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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