SIGNUM ESOT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 72 QUEEN EMMA'S DYKE WITNEY OX28 4DX

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HILTON / 04/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 04/05/2019

View Document

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

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 06/04/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HILTON / 06/04/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 06/04/2016

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/05/1521 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1330 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HILTON / 01/01/2010

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM FIELD HOUSE 26 ABINGDON ROAD DORCHESTER ON THAMES OX10 7JY

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM DUNRAVEN HOUSE 5 MEADOW COURT HIGH STREET WITNEY OXFORDSHIRE OX28 6ER

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 6 THORNEY LEYS BUSINESS PARK WITNEY OXFORDSHIRE OX28 4GH

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 123 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 S386 DIS APP AUDS 29/03/99

View Document

12/04/9912 April 1999 S366A DISP HOLDING AGM 29/03/99

View Document

25/01/9925 January 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 COMPANY NAME CHANGED OVAL (1199) LIMITED CERTIFICATE ISSUED ON 14/08/97

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

26/06/9726 June 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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