SIGNATURE ME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

12/09/2512 September 2025 NewRegistered office address changed from Office 1 Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR United Kingdom to Office 1 Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR on 2025-09-12

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Dean Richard Brooker on 2025-09-11

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Dean Richard Brooker on 2025-09-11

View Document

11/09/2511 September 2025 NewRegistered office address changed from B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW United Kingdom to Office 1 Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mr Dean Richard Brooker as a person with significant control on 2025-09-11

View Document

30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

01/12/231 December 2023 Registered office address changed from 54a High Street Heathfield East Sussex TN21 8JB United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Dean Richard Brooker as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Dean Richard Brooker on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

18/10/2318 October 2023 Change of details for Mr Dean Richard Brooker as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Mr Dean Richard Brooker on 2023-10-18

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

11/10/2111 October 2021 Change of details for Mr Dean Richard Brooker as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Dean Richard Brooker on 2021-10-11

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RICHARD BROOKER / 14/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 2 LOXFIELD CLOSE EAST GRINSTEAD WEST SUSSEX RH19 3GN

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/04/197 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087166510001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/07/185 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN RICHARD BROOKER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/11/148 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/133 October 2013 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