SIGNATURE MAINTENANCE SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

14/09/2514 September 2025 NewRegistered office address changed from 98 Unit 10 98 Bissell Street Birmingham West Midlands B5 7HP England to Unit 26 Doulton Trading Centre Doulton Road Rowley Regis B65 8JQ on 2025-09-14

View Document

14/09/2514 September 2025 NewRegistered office address changed from Unit 26 Doulton Trading Centre Doulton Road Rowley Regis B65 8JQ England to 6 Daisy Close Lutterworth LE17 4GY on 2025-09-14

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

07/01/257 January 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 98 Unit 10 98 Bissell Street Birmingham West Midlands B5 7HP on 2025-01-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-08-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSA WAMALA MUSOKE / 15/01/2020

View Document

09/09/199 September 2019 COMPANY NAME CHANGED SIGNATURE PAINTING AND PLASTERING LTD CERTIFICATE ISSUED ON 09/09/19

View Document

14/08/1914 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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