SIGNATURE INTERACTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

28/07/2128 July 2021 Purchase of own shares.

View Document

28/07/2128 July 2021 Cancellation of shares. Statement of capital on 2021-07-16

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HATCHER / 02/06/2017

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DISS REQUEST WITHDRAWN

View Document

26/01/1626 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1614 January 2016 APPLICATION FOR STRIKING-OFF

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 30/03/15 STATEMENT OF CAPITAL GBP 1004

View Document

26/06/1526 June 2015 CANCEL SHARE PREM A/C 29/03/2015

View Document

26/06/1526 June 2015 SOLVENCY STATEMENT DATED 29/03/15

View Document

26/06/1526 June 2015 26/06/15 STATEMENT OF CAPITAL GBP 1176

View Document

26/06/1526 June 2015 STATEMENT BY DIRECTORS

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE WOOD

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WOOD

View Document

15/06/1515 June 2015 27/03/15 STATEMENT OF CAPITAL GBP 1176

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK WOOD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 73 LOWFIELD STREET DARTFORD DA1 1HP

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT 2A JUBILEE WAY FAVERSHAM KENT ME13 8GD ENGLAND

View Document

12/04/1312 April 2013 ARTICLES OF ASSOCIATION

View Document

12/04/1312 April 2013 INCREASE IN SHARE CAPITAL TO £1,256 14/03/2013

View Document

10/04/1310 April 2013 15/03/13 STATEMENT OF CAPITAL GBP 1104

View Document

10/04/1310 April 2013 07/02/13 STATEMENT OF CAPITAL GBP 1004

View Document

10/04/1310 April 2013 ADOPT ARTICLES 05/02/2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR DEREK ANTHONY WOOD

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS JOSEPHINE WOOD

View Document

08/04/138 April 2013 01/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 45 ABBEY STREET FAVERSHAM KENT ME13 7BP

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

20/07/1220 July 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 2 THE QUAYS BELVEDERE ROAD FAVERSHAM KENT ME13 7LP UNITED KINGDOM

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1126 January 2011 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