SIGNAGE SOLUTIONS (GBR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Timothy Alan Smith as a director on 2025-08-19

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

07/04/257 April 2025 Notification of Ss (Gbr) Limited as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Withdrawal of a person with significant control statement on 2025-04-07

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 1 HUTTON CLOSE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND DL14 6XG ENGLAND

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 3 KINGFISHER COURT KINGFISHER WAY BOWESFIELD PARK STOCKTON ON TEES TS18 3EX UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/05/1830 May 2018 CESSATION OF TIMOTHY ALAN SMITH AS A PSC

View Document

30/05/1830 May 2018 NOTIFICATION OF PSC STATEMENT ON 24/05/2018

View Document

30/05/1830 May 2018 CESSATION OF DAWN MARIE TELFORD AS A PSC

View Document

25/05/1825 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 500

View Document

10/05/1810 May 2018 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