About

Registered Number: 06269531
Date of Incorporation: 05/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Stables Welsh Row, Nether Alderley, Macclesfield, SK10 4TY,

 

Established in 2007, Absolute Signage Solutions Ltd has its registered office in Macclesfield. The companies directors are listed as Shaw, Nigel, Shaw, Samantha Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Nigel 06 June 2007 - 1
SHAW, Samantha Jayne 06 June 2007 20 January 2016 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 18 January 2019
DISS40 - Notice of striking-off action discontinued 27 October 2018
AD01 - Change of registered office address 26 October 2018
CS01 - N/A 26 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
MR04 - N/A 10 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 19 July 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 07 August 2015
MR01 - N/A 25 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 10 June 2009
395 - Particulars of a mortgage or charge 02 June 2009
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 16 June 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
CERTNM - Change of name certificate 02 August 2007
225 - Change of Accounting Reference Date 02 August 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Fully Satisfied

N/A

Debenture 18 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.