SIGNATURE DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with updates |
| 04/09/244 September 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-06 with updates |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 11/10/2211 October 2022 | Director's details changed for Mrs Nicola Jayne Malcolm Taylor on 2022-10-11 |
| 11/10/2211 October 2022 | Change of details for Mr David Capel Taylor as a person with significant control on 2022-10-11 |
| 11/10/2211 October 2022 | Director's details changed for Mr David Capel Taylor on 2022-10-11 |
| 07/10/227 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 25/11/2125 November 2021 | Registered office address changed from C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England to C/O Blend Accountants First Floor Brunel House 9 Penrod Way Heysham Morecambe Lancashire LA3 2UZ on 2021-11-25 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 10/03/2110 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
| 03/02/203 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
| 19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM C/O C/O TARBUN & COMPANY 58 MARINE ROAD WEST MORECAMBE LANCASHIRE LA4 4ET |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/04/1529 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 58 MARINE ROAD WEST C/O TARBUN & COMPANY MORECAMBE LANCASHIRE LA4 4ET |
| 18/07/1418 July 2014 | DIRECTOR APPOINTED MRS NICOLA JAYNE MALCOLM TAYLOR |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/04/1423 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 17/04/1417 April 2014 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM NEW MAXDOV HOUSE - SUITE P 130 BURY NEW ROAD PRESTWICH GREATER MANCHESTER M25 0AA UNITED KINGDOM |
| 20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA UNITED KINGDOM |
| 06/11/136 November 2013 | COMPANY NAME CHANGED PERFECT FINISH PROPERTY REFURBISHMENTS (NW) LIMITED CERTIFICATE ISSUED ON 06/11/13 |
| 10/07/1310 July 2013 | TERMINATE DIR APPOINTMENT |
| 09/07/139 July 2013 | SECRETARY APPOINTED MRS NICOLA JAYNE MALCOLM TAYLOR |
| 09/07/139 July 2013 | DIRECTOR APPOINTED MR DAVID CAPEL TAYLOR |
| 22/05/1322 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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