SIGNPOST FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2024-09-15

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-15

View Document

07/03/237 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-03-07

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-09-15

View Document

20/10/2120 October 2021 Liquidators' statement of receipts and payments to 2021-09-15

View Document

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078616720001

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 SAIL ADDRESS CHANGED FROM: C/O WHITTLES CENTURY HOUSE SOUTH, 2ND FLOOR NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE ENGLAND

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/12/159 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 SAIL ADDRESS CREATED

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MCTEAR / 25/11/2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM THE COACH HOUSE 90 NEWMARKET ROAD NORWICH NORFOLK NR2 2LB UNITED KINGDOM

View Document

04/12/134 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

16/01/1216 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 10000

View Document

16/01/1216 January 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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