SIGNCOMM LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
30/04/2530 April 2025 | Application to strike the company off the register |
09/04/259 April 2025 | Director's details changed for Mr Michael Lindon Rhodes on 2025-04-09 |
09/04/259 April 2025 | Registered office address changed from Unit 102 Anglesey Business Park Littleworth Road Hednesford Cannock WS12 1NR to 6-8 Freeman Street Grimsby DN32 7AA on 2025-04-09 |
09/04/259 April 2025 | Change of details for Mr Michael Lindon Rhodes as a person with significant control on 2025-04-09 |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Micro company accounts made up to 2023-04-30 |
03/01/243 January 2024 | Cessation of Barrington Cecil Rhodes as a person with significant control on 2022-01-10 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Micro company accounts made up to 2022-04-30 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
10/01/2210 January 2022 | Termination of appointment of Barrington Cecil Rhodes as a director on 2021-10-08 |
10/01/2210 January 2022 | Termination of appointment of Barrington Cecil Rhodes as a secretary on 2021-10-08 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
28/09/2128 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
06/01/166 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
15/01/1515 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
06/02/146 February 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM UNITS 2 & 3 CROSSINGS INDUSTRIAL ESTATE FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS3 2XJ |
29/01/1129 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINDON RHODES / 21/12/2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRINGTON CECIL RHODES / 21/12/2009 |
04/02/104 February 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/05/0816 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RHODES / 01/05/2008 |
01/02/081 February 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/05/068 May 2006 | RETURN MADE UP TO 21/12/05; NO CHANGE OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/02/0522 February 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/02/0411 February 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/02/0411 February 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
19/02/0319 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 1ST FLOOR GRAPHIC HOUSE PORTLAND STREET WALSALL WS2 8BE |
29/01/0329 January 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
22/02/0222 February 2002 | RETURN MADE UP TO 21/12/01; NO CHANGE OF MEMBERS |
02/11/012 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
08/03/018 March 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
24/02/0024 February 2000 | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
04/03/994 March 1999 | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS |
29/10/9829 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
20/01/9820 January 1998 | RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS |
16/10/9716 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
27/03/9727 March 1997 | RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS |
27/03/9727 March 1997 | REGISTERED OFFICE CHANGED ON 27/03/97 FROM: WOODFARM COTTAGE 223 BROAD LANE ESSINGTON WOLVERHAMPTON STAFFS WV11 2RJ |
09/02/969 February 1996 | NEW SECRETARY APPOINTED |
09/02/969 February 1996 | NEW DIRECTOR APPOINTED |
09/02/969 February 1996 | DIRECTOR RESIGNED |
09/02/969 February 1996 | SECRETARY RESIGNED |
09/02/969 February 1996 | REGISTERED OFFICE CHANGED ON 09/02/96 FROM: CORNWALL BUILDINGS SUITE 311 & 313 45 NEWHALL STREET BIRMINGHAM B3 3QR |
09/02/969 February 1996 | NEW DIRECTOR APPOINTED |
21/12/9521 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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