SIGNATURE CAMPER VANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Amended micro company accounts made up to 2022-11-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

07/06/237 June 2023 Amended micro company accounts made up to 2022-11-30

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Termination of appointment of Berian Paul Lloyd as a director on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr Berian Paul Lloyd as a director on 2023-01-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

10/09/2010 September 2020 CURREXT FROM 30/06/2020 TO 30/11/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM UNIT 2 BYNEA INDUSTRIAL PARK BYNEA LLANELLI SA14 9SU

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN LLOYD / 13/06/2019

View Document

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information