SIGNS SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Liquidators' statement of receipts and payments to 2025-05-08

View Document

19/05/2419 May 2024 Liquidators' statement of receipts and payments to 2024-05-08

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Appointment of a voluntary liquidator

View Document

22/05/2322 May 2023 Statement of affairs

View Document

22/05/2322 May 2023 Resolutions

View Document

04/05/234 May 2023 Registered office address changed from 42-44 Adelaide Street Bradford BD5 0EA to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2023-05-04

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Registered office address changed from PO Box 4385 11105598: Companies House Default Address Cardiff CF14 8LH to 42-44 Adelaide Street Bradford BD5 0EA on 2022-03-28

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL BLEAZARD / 07/01/2021

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL BLEAZARD / 07/01/2021

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

28/01/2128 January 2021 SAIL ADDRESS CREATED

View Document

22/01/2122 January 2021 REGISTERED OFFICE ADDRESS CHANGED ON 22/01/2021 TO PO BOX 4385, 11105598: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

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

View Accounts

11/12/1711 December 2017 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