SIGNWRIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-18 with updates |
| 12/02/2512 February 2025 | Change of details for Ms Julie Anne Cook as a person with significant control on 2024-03-13 |
| 11/02/2511 February 2025 | Change of details for Ms Julie Anne Cook as a person with significant control on 2016-04-06 |
| 11/02/2511 February 2025 | Change of details for Ms Julie Anne Cook as a person with significant control on 2024-03-13 |
| 10/02/2510 February 2025 | Notification of Michele Roberto Tropia as a person with significant control on 2024-03-13 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-02-18 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 13/03/2413 March 2024 | Appointment of Mr Michele Roberto Tropia as a director on 2024-03-13 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MS JULIE ANNE COOK / 06/04/2016 |
| 21/12/1721 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE COOK / 21/12/2017 |
| 21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 35 STATION APPROACH WEST BYFLEET SURREY KT14 6NF |
| 19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 08/09/168 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/02/1624 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 17/12/1517 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/02/1520 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/02/1425 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/03/1319 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM C/O ALAN JAMES & CO QUANTUM HOUSE GUILDFORD STREET 59-61 GUILDFORD STREET CHERTSEY KT16 9AX ENGLAND |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 24/01/1224 January 2012 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
| 18/02/1118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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