SIGNATURE ENGRAVING SYSTEMS (UK) LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
09/10/239 October 2023 | Application to strike the company off the register |
19/08/2319 August 2023 | Unaudited abridged accounts made up to 2023-01-31 |
22/05/2322 May 2023 | Registered office address changed from 89 Clonners Field Stapeley Nantwich CW5 7GU England to 74 Wyche Avenue Nantwich CW5 5HJ on 2023-05-22 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/07/2010 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
23/05/1923 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY POLLARD |
29/05/1829 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
17/07/1717 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM UNIT 1 MARSH BANK WORKS MARSH LANE NANTWICH CHESHIRE CW5 5HH ENGLAND |
11/03/1711 March 2017 | REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/03/143 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/01/1321 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/01/1227 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY POLLARD / 16/01/2011 |
09/03/119 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POLLARD / 16/01/2011 |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/03/1016 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/02/077 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
31/01/0531 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
04/02/044 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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