SIGNATURE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/10/247 October 2024 Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Charles Alexander Henderson as a secretary on 2024-09-30

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/10/2118 October 2021 Cessation of Hill & Smith Holdings Plc as a person with significant control on 2016-08-04

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

18/10/2118 October 2021 Notification of Mallatite Limited as a person with significant control on 2016-08-04

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

07/01/197 January 2019 REDUCE ISSUED CAPITAL 19/12/2018

View Document

07/01/197 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 1

View Document

07/01/197 January 2019 STATEMENT BY DIRECTORS

View Document

07/01/197 January 2019 SOLVENCY STATEMENT DATED 19/12/18

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATERSON / 31/03/2017

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER HENDERSON / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PAUL WHITEHOUSE / 31/03/2017

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN LAND

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR JOEL PAUL WHITEHOUSE

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR DEREK WILLIAM MUIR

View Document

03/08/163 August 2016 SECRETARY APPOINTED MR CHARLES ALEXANDER HENDERSON

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM HAINGE ROAD TIVIDALE OLDBURY WEST MIDLANDS B69 2NF

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN RUSSELL

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR ALAN PATERSON

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/169 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 SECRETARY APPOINTED JONATHAN RODERICK RUSSELL

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY WAYNE JONES

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/11/1315 November 2013 SECRETARY APPOINTED MR WAYNE JONES

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN

View Document

21/05/1321 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1219 September 2012

View Document

19/09/1219 September 2012

View Document

25/07/1225 July 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE JONES

View Document

25/06/1225 June 2012 SECRETARY APPOINTED VICTORIA JANE O'BRIEN

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR ARNAUD DENOLLE

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD DENOLLE / 21/04/2010

View Document

05/05/105 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY RODERICK BEST

View Document

11/06/0811 June 2008 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0010 January 2000 ALTER MEM AND ARTS 06/01/00

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: SIGNATURE HOUSE LANESFIELD DRIVE WOLVERHAMPTON WV4 6UB

View Document

04/06/994 June 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 AUDITOR'S RESIGNATION

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 AUDITOR'S RESIGNATION

View Document

28/11/9728 November 1997 COMPANY NAME CHANGED PATHFINDER TRAFFIC SIGNS LIMITED CERTIFICATE ISSUED ON 01/12/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 ADOPT MEM AND ARTS 19/06/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 SECRETARY RESIGNED

View Document

09/08/949 August 1994 NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NC INC ALREADY ADJUSTED 04/02/93

View Document

28/04/9328 April 1993 £ NC 100000/200000 04/02

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/09/9216 September 1992 RETURN MADE UP TO 22/04/92; CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 NEW SECRETARY APPOINTED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: UNITS 7 & 8 LANESFIELD DRIVE WOLVERHAMPTON WV4 6UA

View Document

13/03/9213 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8429 June 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8217 October 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8222 June 1982 CERTIFICATE OF INCORPORATION

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