THE SIGNATURE WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

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

View Accounts

21/05/2421 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Accounts

02/08/182 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MCCONVEY / 01/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCONVEY / 01/03/2018

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/05/1722 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0084260004

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DITTY

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY ALAN DITTY

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/04/1619 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED STEPHEN SEAN COLLINS

View Document

15/04/1315 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN S DITTY / 25/02/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN S DITTY / 25/02/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY RUTH DITTY / 25/02/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN DITTY / 25/02/2011

View Document

23/03/1123 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MCCONVEY / 25/02/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS H DITTY / 25/02/2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED SPORTS CREST LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

27/05/1027 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/06/094 June 2009 31/10/08 ANNUAL ACCTS

View Document

30/04/0930 April 2009 25/02/09

View Document

28/07/0828 July 2008 31/10/07 ANNUAL ACCTS

View Document

29/02/0829 February 2008 25/02/08 ANNUAL RETURN SHUTTLE

View Document

27/04/0727 April 2007 31/10/06 ANNUAL ACCTS

View Document

27/04/0727 April 2007 25/02/07 ANNUAL RETURN SHUTTLE

View Document

19/05/0619 May 2006 31/10/05 ANNUAL ACCTS

View Document

08/04/068 April 2006 25/02/06 ANNUAL RETURN SHUTTLE

View Document

21/09/0521 September 2005 UPDATED MEM AND ARTS

View Document

21/09/0521 September 2005 SPECIAL/EXTRA RESOLUTION

View Document

07/06/057 June 2005 31/10/04 ANNUAL ACCTS

View Document

02/06/042 June 2004 31/10/03 ANNUAL ACCTS

View Document

04/05/044 May 2004 25/02/04 ANNUAL RETURN SHUTTLE

View Document

07/07/037 July 2003 31/10/02 ANNUAL ACCTS

View Document

24/02/0324 February 2003 25/02/03 ANNUAL RETURN SHUTTLE

View Document

09/08/029 August 2002 31/10/01 ANNUAL ACCTS

View Document

29/03/0229 March 2002 25/02/02 ANNUAL RETURN SHUTTLE

View Document

16/11/0116 November 2001 CHANGE OF DIRS/SEC

View Document

16/11/0116 November 2001 CHANGE OF DIRS/SEC

View Document

09/11/019 November 2001 RESOLUTION TO CHANGE NAME

View Document

09/11/019 November 2001 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/01

View Document

03/09/013 September 2001 31/10/00 ANNUAL ACCTS

View Document

01/04/011 April 2001 25/02/01 ANNUAL RETURN SHUTTLE

View Document

04/09/004 September 2000 31/10/99 ANNUAL ACCTS

View Document

05/06/005 June 2000 25/02/00 ANNUAL RETURN SHUTTLE

View Document

21/01/0021 January 2000 CHANGE OF DIRS/SEC

View Document

27/08/9927 August 1999 31/10/98 ANNUAL ACCTS

View Document

26/06/9926 June 1999 25/02/99 ANNUAL RETURN SHUTTLE

View Document

02/07/982 July 1998 31/10/97 ANNUAL ACCTS

View Document

16/03/9816 March 1998 25/02/98 ANNUAL RETURN FORM

View Document

27/08/9727 August 1997 31/10/96 ANNUAL ACCTS

View Document

10/07/9710 July 1997 25/02/97 ANNUAL RETURN FORM

View Document

26/01/9726 January 1997 CHANGE OF DIRS/SEC

View Document

24/07/9624 July 1996 31/10/95 ANNUAL ACCTS

View Document

08/03/968 March 1996 25/02/96 ANNUAL RETURN FORM

View Document

22/06/9522 June 1995 31/10/94 ANNUAL ACCTS

View Document

13/03/9513 March 1995 CHANGE OF DIRS/SEC

View Document

13/03/9513 March 1995 25/02/95 ANNUAL RETURN FORM

View Document

31/08/9431 August 1994 31/10/93 ANNUAL ACCTS

View Document

26/02/9426 February 1994 25/02/94 ANNUAL RETURN SHUTTLE

View Document

23/06/9323 June 1993 31/10/92 ANNUAL ACCTS

View Document

16/03/9316 March 1993 25/02/93 ANNUAL RETURN FORM

View Document

07/03/927 March 1992 25/02/92 ANNUAL RETURN FORM

View Document

07/02/927 February 1992 31/10/91 ANNUAL ACCTS

View Document

13/08/9113 August 1991 31/10/90 ANNUAL ACCTS

View Document

02/03/912 March 1991 25/02/91 ANNUAL RETURN

View Document

29/03/9029 March 1990 26/03/90 ANNUAL RETURN

View Document

27/03/9027 March 1990 31/10/89 ANNUAL ACCTS

View Document

05/09/895 September 1989 UPDATED MEM AND ARTS

View Document

25/08/8925 August 1989 NOT OF INCR IN NOM CAP

View Document

25/08/8925 August 1989 SPECIAL/EXTRA RESOLUTION

View Document

06/07/896 July 1989 06/03/89 ANNUAL RETURN

View Document

07/04/897 April 1989 31/10/88 ANNUAL ACCTS

View Document

08/09/888 September 1988 PARS RE MORTAGE

View Document

10/06/8810 June 1988 04/03/88 ANNUAL RETURN

View Document

03/05/883 May 1988 31/10/87 ANNUAL ACCTS

View Document

03/03/883 March 1988 31/12/87 ANNUAL RETURN

View Document

21/09/8721 September 1987 31/10/86 ANNUAL ACCTS

View Document

14/02/8714 February 1987 31/12/86 ANNUAL RETURN

View Document

30/01/8730 January 1987 31/10/85 ANNUAL ACCTS

View Document

18/08/8618 August 1986 31/12/85 ANNUAL RETURN

View Document

10/12/8510 December 1985 SPECIAL/EXTRA RESOLUTION

View Document

10/12/8510 December 1985 ALLOTMENT OTHER THAN CASH

View Document

10/12/8510 December 1985 NOT OF INCR IN NOM CAP

View Document

19/09/8519 September 1985 31/10/84 ANNUAL ACCTS

View Document

14/04/8514 April 1985 31/12/84 ANNUAL RETURN

View Document

17/08/8417 August 1984 31/10/83 ANNUAL ACCTS

View Document

15/06/8415 June 1984 CHANGE IN SIT REG OFFICE

View Document

22/03/8422 March 1984 31/12/83 ANNUAL RETURN

View Document

06/10/836 October 1983 MORTGAGE SATISFACTION

View Document

14/02/8314 February 1983 31/12/82 ANNUAL RETURN

View Document

09/06/829 June 1982 NOTICE OF ARD

View Document

12/02/8212 February 1982 31/12/81 ANNUAL RETURN

View Document

13/02/8113 February 1981 31/12/80 ANNUAL RETURN

View Document

19/02/8019 February 1980 31/12/79 ANNUAL RETURN

View Document

07/09/797 September 1979 PARTICULARS RE DIRECTORS

View Document

21/02/7921 February 1979 31/12/78 ANNUAL RETURN

View Document

01/02/781 February 1978 31/12/77 ANNUAL RETURN

View Document

08/02/778 February 1977 31/12/76 ANNUAL RETURN

View Document

09/02/769 February 1976 31/12/75 ANNUAL RETURN

View Document

25/03/7525 March 1975 31/12/74 ANNUAL RETURN

View Document

01/08/731 August 1973 PARS RE MORTAGE

View Document

29/06/7329 June 1973 PARTICULARS RE DIRECTORS

View Document

18/06/7318 June 1973 MEMORANDUM AND ARTICLES

View Document

18/06/7318 June 1973 31/12/73 ANNUAL RETURN

View Document

12/06/7312 June 1973 STAT INC IN NOMINAL CAP

View Document

05/06/735 June 1973 NOT OF INCR IN NOM CAP

View Document

05/06/735 June 1973 RETURN OF ALLOTS (CASH)

View Document

05/06/735 June 1973 SPECIAL/EXTRA RESOLUTION

View Document

29/05/7329 May 1973 PARS RE CONTRACT

View Document

10/04/7310 April 1973 PARS RE MORTAGE

View Document

15/02/7315 February 1973 SITUATION OF REG OFFICE

View Document

20/07/7220 July 1972 CONTRCT/AGREEMNT RE SHS

View Document

24/03/7224 March 1972 STAT INC IN NOMINAL CAP

View Document

24/03/7224 March 1972 SPECIAL/EXTRA RESOLUTION

View Document

24/03/7224 March 1972 PARTICULARS RE DIRECTORS

View Document

24/03/7224 March 1972 NOT OF INCR IN NOM CAP

View Document

24/03/7224 March 1972 RETURN OF ALLOTS (CASH)

View Document

18/11/7118 November 1971 SITUATION OF REG OFFICE

View Document

20/10/7120 October 1971 DECL ON COMPL ON INCORP

View Document

20/10/7120 October 1971 STATEMENT OF NOMINAL CAP

View Document

20/10/7120 October 1971 CERTIFICATE OF INCORPORATION

View Document

20/10/7120 October 1971 MEMORANDUM

View Document

20/10/7120 October 1971 ARTICLES

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