SIGNPOST PM SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/02/233 February 2023 Registered office address changed from 34 Foxcote Finchampstead Wokingham RG40 3PE England to 121 Elmhurst Court Heathcote Road Camberley Surrey GU15 2HU on 2023-02-03

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 39 THE LAWNS COLNEBROOK SLOUGH SL3 0NH

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

11/12/1511 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/08/1526 August 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015

View Document

12/12/1412 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/06/1426 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1331 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 23 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AN ENGLAND

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/01/137 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 18 MYNEER PARK COGGESHALL COLCHESTER CO6 1YU ENGLAND

View Document

21/12/1121 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LYNES / 01/04/2010

View Document

15/02/1115 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM FLAT 4 12 BENNETT PARK BLACKHEATH LONDON SE3 9RB

View Document

09/12/099 December 2009 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