SIGNSCAPE AND SIGNCONEX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
09/11/229 November 2022 | Change of share class name or designation |
03/11/223 November 2022 | Confirmation statement made on 2022-11-03 with updates |
03/11/223 November 2022 | Notification of Signscape Group Ltd as a person with significant control on 2022-10-24 |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Memorandum and Articles of Association |
27/10/2227 October 2022 | Termination of appointment of Andrew Peter Dawes as a director on 2022-10-24 |
27/10/2227 October 2022 | Termination of appointment of Arthur William Thomas Moore as a director on 2022-10-24 |
27/10/2227 October 2022 | Cessation of Arthur William Thomas Moore as a person with significant control on 2022-10-24 |
27/10/2227 October 2022 | Termination of appointment of Christopher Humfrey Nils Chamberlain as a director on 2022-10-24 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
29/01/2029 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BIDDLE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR SPENCER BARRY WEST |
12/08/1912 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 494357 |
12/08/1912 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 494357 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM THOMAS MOORE / 30/03/2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN REEVES / 03/04/2018 |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER DAWES / 03/04/2018 |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM THOMAS MOORE / 31/03/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
08/02/178 February 2017 | APPOINTMENT TERMINATED, DIRECTOR GEORGE CHAMBERLAIN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
20/05/1620 May 2016 | ADOPT ARTICLES 25/06/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUMFREY NILS CHAMBERLAIN / 22/04/2015 |
01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN REEVES / 22/04/2015 |
01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BIDDLE / 22/04/2015 |
01/05/151 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/04/147 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
07/04/147 April 2014 | APPOINTMENT TERMINATED, DIRECTOR HAMISH PATERSON |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | COMPANY NAME CHANGED SIGNSCAPE SYSTEMS LTD CERTIFICATE ISSUED ON 23/12/13 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH PATERSON / 01/04/2012 |
08/04/138 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, SECRETARY SUSAN BIDDLE |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR GEORGE HUMFREY NEVILLE CHAMBERLAIN |
11/05/1211 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR ARTHUR WILLIAM THOMAS MOORE |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR CHRISTOPHER HUMFREY NILS CHAMBERLAIN |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR ANDREW PETER DAWES |
09/03/129 March 2012 | 27/09/11 STATEMENT OF CAPITAL GBP 474237 |
29/02/1229 February 2012 | STATEMENT OF COMPANY'S OBJECTS |
29/02/1229 February 2012 | ADOPT ARTICLES 27/09/2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/04/1112 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH PATERSON / 01/03/2010 |
30/03/1030 March 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN REEVES / 01/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BIDDLE / 01/03/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/04/093 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/04/0825 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/09/0721 September 2007 | £ IC 100/99 06/07/07 £ SR 1@1=1 |
25/04/0725 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/07/067 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0615 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | VARYING SHARE RIGHTS AND NAMES |
28/04/0628 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA |
28/04/0628 April 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
31/03/0631 March 2006 | SECRETARY RESIGNED |
31/03/0631 March 2006 | DIRECTOR RESIGNED |
30/03/0630 March 2006 | 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 SIGNSCAPE AND SIGNCONEX LTD
- 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