SIGNMASTER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-05 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/08/2323 August 2023 | Registered office address changed from Digital Court Waymills Industrial Estate Waymills Whitchurch SY13 1TT England to Unit 3 Waymills Industrial Estate Waymills Whitchurch SY13 1TT on 2023-08-23 |
23/08/2323 August 2023 | Director's details changed for Mrs Lucy Primrose Kehoe on 2023-08-22 |
22/08/2322 August 2023 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to Digital Court Waymills Industrial Estate Waymills Whitchurch SY13 1TT on 2023-08-22 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-05 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Change of details for Ms Samantha Jane Kehoe as a person with significant control on 2022-05-09 |
17/05/2217 May 2022 | Director's details changed for Ms Samantha Jane Kehoe on 2022-05-09 |
17/05/2217 May 2022 | Change of details for Mrs Lucy Primrose Kehoe as a person with significant control on 2022-05-09 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049212320004 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
29/11/1829 November 2018 | PSC'S CHANGE OF PARTICULARS / MS LUCY PRIMROSE RATCLIFFE / 08/11/2018 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY PRIMROSE RATCLIFFE / 08/11/2018 |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY PRIMROSE RATCLIFFE / 08/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/08/1816 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/02/1823 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
28/11/1728 November 2017 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM EMSTREY HOUSE NORTH SHREWSBURY BUSINESS PARK SITKA DRIVE SHREWSBURY SHROPSHIRE SY2 6LG |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY PRIMROSE RATCLIFFE |
31/10/1731 October 2017 | CESSATION OF RACHEL ELAINE GEORGE AS A PSC |
31/10/1731 October 2017 | CESSATION OF PHILIP ROY GEORGE AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE KEHOE |
07/08/177 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
07/06/177 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE |
07/06/177 June 2017 | APPOINTMENT TERMINATED, SECRETARY RACHEL GEORGE |
07/06/177 June 2017 | APPOINTMENT TERMINATED, DIRECTOR RACHEL GEORGE |
26/04/1726 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
23/03/1723 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
06/03/176 March 2017 | DIRECTOR APPOINTED MS SAMANTHA JANE KEHOE |
06/03/176 March 2017 | DIRECTOR APPOINTED MS LUCY PRIMROSE RATCLIFFE |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/12/1310 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SARAH FENNA |
09/04/139 April 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/03/1328 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
13/03/1313 March 2013 | DIRECTOR APPOINTED MRS SARAH JAYNE FENNA |
19/12/1219 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
06/12/126 December 2012 | DIRECTOR APPOINTED MS RACHEL ELAINE GEORGE |
27/11/1227 November 2012 | STATEMENT OF COMPANY'S OBJECTS |
27/11/1227 November 2012 | VARYING SHARE RIGHTS AND NAMES |
27/01/1227 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
24/01/1224 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELAINE GEORGE / 24/01/2012 |
24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY GEORGE / 24/01/2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/01/125 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/12/1016 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
13/07/1013 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/07/109 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/06/1018 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/01/1021 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/03/0925 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL PACKER / 25/03/2009 |
05/12/085 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/04/0825 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GEORGE / 04/03/2008 |
27/11/0727 November 2007 | SECRETARY'S PARTICULARS CHANGED |
27/11/0727 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0711 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | NEW SECRETARY APPOINTED |
05/10/055 October 2005 | SECRETARY RESIGNED |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: THE STONE HOUSE ST. JULIAN'S FRIARS SHREWSBURY SY1 1XL |
17/12/0317 December 2003 | SECRETARY RESIGNED |
17/12/0317 December 2003 | NEW SECRETARY APPOINTED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGNMASTER SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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