SIGNATURE RECRUITMENT BRISTOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 4TH FLOOR, ST CATHERINE'S COURT BERKELEY PLACE BRISTOL BS8 1BQ |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ELIZABETH ALRED |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
18/05/1618 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/02/161 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072884650002 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ |
28/07/1528 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH ALRED / 01/06/2015 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM BEAUFORT HOUSE BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX UNITED KINGDOM |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/08/1217 August 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/07/1113 July 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
23/06/1123 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLE |
07/02/117 February 2011 | DIRECTOR APPOINTED SHARON ELIZABETH ALRED |
04/09/104 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/07/1029 July 2010 | DIRECTOR APPOINTED MR ANDREW WILLIAM COLE |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
17/06/1017 June 2010 | 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