SIGNCODE UK C.I.C.

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Change of details for Mr Jeffrey Earl as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Registered office address changed from 50 Aintree Road Bootle Merseyside L20 9DN England to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Jeffrey Earl on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mrs Gillian Mary Earl on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Miss Helen Gadie on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mrs Gillian Mary Earl as a person with significant control on 2024-01-09

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-04-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 26 WILLOW GROVE FORMBY LIVERPOOL MERSEYSIDE L37 3NX UNITED KINGDOM

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MISS HELEN GADIE

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR MICHAEL BLACK

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

02/12/162 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/162 December 2016 CONVERSION TO A CIC

View Document

02/12/162 December 2016 COMPANY NAME CHANGED SIGN CODE UK LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

19/04/1619 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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