SIGNATURE BOOK REPRESENTATION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Peter Joseph Higham on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to Bennett Brooks, Suite 4a Apex, 33 Victoria Street Altrincham Cheshire WA14 1AU on 2025-07-31

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/06/2524 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Director's details changed for Mr James Vincent Sheehan on 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

19/06/2319 June 2023 Change of details for Mr James Vincent Sheehan as a person with significant control on 2023-03-31

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

14/06/2114 June 2021 Change of details for Mr James Vincent Sheehan as a person with significant control on 2021-06-14

View Document

01/12/201 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE HOWELLS

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 ADOPT ARTICLES 30/06/2014

View Document

21/08/1421 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1421 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 3100

View Document

23/07/1423 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH HIGHAM / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE HOWELLS / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VINCENT SHEEHAN / 26/10/2009

View Document

10/06/0910 June 2009 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