SIGNWRITE STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Louise Ann Dobson as a secretary on 2025-01-01

View Document

24/02/2524 February 2025 Appointment of Mrs Lisa Jane Locke as a secretary on 2025-01-01

View Document

24/02/2524 February 2025 Appointment of Mrs Lisa Jane Locke as a director on 2025-01-01

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Notification of Louise Ann Dobson as a person with significant control on 2024-06-03

View Document

06/08/246 August 2024 Termination of appointment of Scott Dobson as a director on 2024-06-03

View Document

06/08/246 August 2024 Cessation of Scott Dobson as a person with significant control on 2024-06-03

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT DOBSON / 30/08/2019

View Document

30/08/1930 August 2019 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN DOBSON / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SPENCER LOCKE / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR BEN SPENCER LOCKE / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DOBSON / 30/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT DOBSON / 04/03/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DOBSON / 04/03/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DOBSON / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SPENCER LOCKE / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SPENCER LOCKE / 04/03/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SPENCER LOCKE / 04/03/2019

View Document

22/08/1922 August 2019 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN DOBSON / 22/08/2019

View Document

22/08/1922 August 2019 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN DOBSON / 04/03/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT DOBSON / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR BEN SPENCER LOCKE / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR BEN SPENCER LOCKE / 04/03/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR BEN SPENCER LOCKE / 04/03/2019

View Document

22/03/1922 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT DOBSON / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DOBSON / 04/03/2019

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN DOBSON / 04/03/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DOBSON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN SPENCER LOCKE

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 01/11/12 STATEMENT OF CAPITAL GBP 104

View Document

17/05/1317 May 2013 01/11/12 STATEMENT OF CAPITAL GBP 104

View Document

17/05/1317 May 2013 01/11/12 STATEMENT OF CAPITAL GBP 104

View Document

17/05/1317 May 2013 01/11/12 STATEMENT OF CAPITAL GBP 104

View Document

09/05/139 May 2013 ADOPT ARTICLES 30/11/2012

View Document

09/05/139 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN LOCKE / 14/08/2007

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DOBSON / 14/08/2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 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