SIGNCORE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Termination of appointment of David Lewis Roach as a secretary on 2023-05-09

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

12/01/2412 January 2024 Appointment of Mrs Helen Rabaiotti as a secretary on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from C/O Mr David Roach 30 st. Margarets Close Merlins Bridge Haverfordwest Pembrokeshire SA61 1LD to Ty Beudy Pandy Abergavenny NP7 8DR on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Anna Thomson as a director on 2024-01-11

View Document

12/01/2412 January 2024 Appointment of Mr William Toby Hardy as a director on 2024-01-12

View Document

12/01/2412 January 2024 Appointment of Mrs Monica Lilliana Zuluaga Escober as a director on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Appointment of Mrs Helen Elizabeth Rabaiotti as a director on 2023-10-01

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of David Lewis Roach as a director on 2023-05-09

View Document

02/05/232 May 2023 Appointment of Daniel Rudd as a director on 2023-05-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RABAIOTTI / 01/11/2019

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRADLEY SIMPSON / 01/09/2019

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRADLEY SIMPSON / 14/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MISHELL / 20/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RABAIOTTI / 04/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/08/1529 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM HAMILTON HOUSE 17 MARKET STREET HAVERFORDWEST PEMBROKESHIRE SA61 1NF

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA THOMSON / 25/01/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID LEWIS ROACH / 01/11/2009

View Document

02/09/102 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS ROACH / 01/11/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MISHELL / 24/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BRADLEY SIMPSON / 20/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RABAIOTTI / 24/08/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

01/11/941 November 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/04/946 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/11/939 November 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: MANCHESTER HOUSE CARDIGAN DYFED SA43 1HY

View Document

20/05/9320 May 1993 SECRETARY RESIGNED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 EXEMPTION FROM APPOINTING AUDITORS 01/01/92

View Document

24/07/9224 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

29/01/9229 January 1992 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 EXEMPTION FROM APPOINTING AUDITORS 01/01/91

View Document

21/12/9021 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 ALTER MEM AND ARTS 18/09/90

View Document

30/10/9030 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/09/905 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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