SIGNATURE LITIGATION (SERVICES) LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Director's details changed for Mr Graham Huntley on 2025-01-06

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

04/01/254 January 2025 Accounts for a small company made up to 2024-03-31

View Document

06/02/246 February 2024 Cessation of Graham Paul Kingsby Huntley as a person with significant control on 2023-09-22

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 2ND FLOOR NEW PENDEREL HOUSE 283/288 HIGH HOLBORN LONDON WC1V 7HP

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/01/1614 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN BRANNIGAN

View Document

20/01/1420 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 CURRSHO FROM 31/03/2013 TO 31/03/2012

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/05/137 May 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

23/01/1323 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 DIRECTOR APPOINTED GRAHAM HUNTLEY

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MUNSLOW

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED HELEN BRANNIGAN

View Document

20/02/1220 February 2012 COMPANY NAME CHANGED PROJECT SPITFIRE (SERVICES) LIMITED CERTIFICATE ISSUED ON 20/02/12

View Document

08/02/128 February 2012 DIRECTOR APPOINTED KEVIN MUNSLOWS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARKESON

View Document

28/12/1128 December 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