About

Registered Number: 08983010
Date of Incorporation: 07/04/2014 (10 years ago)
Company Status: Active
Registered Address: 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES,

 

Based in Edgbaston in Birmingham, Signis Ltd was registered on 07 April 2014, it has a status of "Active". We do not know the number of employees at this company. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Phillip Andrew 14 July 2014 01 December 2014 1
BRIERLEY, John 07 April 2014 11 January 2019 1
CLARKE, Jayne 15 April 2015 20 April 2016 1
TAYLOR, Julie Ann 09 June 2014 11 January 2019 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 04 March 2020
PSC05 - N/A 06 February 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 18 September 2019
AA01 - Change of accounting reference date 17 September 2019
CH01 - Change of particulars for director 08 April 2019
CH01 - Change of particulars for director 08 April 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 04 April 2019
SH03 - Return of purchase of own shares 21 February 2019
AD01 - Change of registered office address 15 February 2019
AA01 - Change of accounting reference date 29 January 2019
RESOLUTIONS - N/A 28 January 2019
SH06 - Notice of cancellation of shares 17 January 2019
PSC07 - N/A 17 January 2019
PSC07 - N/A 17 January 2019
PSC02 - N/A 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
AD01 - Change of registered office address 17 January 2019
PSC01 - N/A 10 January 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 06 December 2018
SH03 - Return of purchase of own shares 25 May 2018
SH06 - Notice of cancellation of shares 02 May 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 16 April 2018
AA - Annual Accounts 22 December 2017
SH03 - Return of purchase of own shares 16 May 2017
SH03 - Return of purchase of own shares 05 May 2017
SH06 - Notice of cancellation of shares 03 May 2017
SH06 - Notice of cancellation of shares 21 April 2017
CS01 - N/A 13 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2017
RESOLUTIONS - N/A 15 March 2017
AA - Annual Accounts 22 December 2016
SH03 - Return of purchase of own shares 08 June 2016
SH06 - Notice of cancellation of shares 25 May 2016
RESOLUTIONS - N/A 16 May 2016
MA - Memorandum and Articles 16 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 May 2016
TM01 - Termination of appointment of director 25 April 2016
RESOLUTIONS - N/A 08 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2016
AP01 - Appointment of director 08 April 2016
SH08 - Notice of name or other designation of class of shares 08 April 2016
MA - Memorandum and Articles 08 April 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 07 April 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 25 September 2015
SH01 - Return of Allotment of shares 30 June 2015
RESOLUTIONS - N/A 29 June 2015
MA - Memorandum and Articles 29 June 2015
AR01 - Annual Return 05 May 2015
RESOLUTIONS - N/A 28 January 2015
MA - Memorandum and Articles 28 January 2015
SH08 - Notice of name or other designation of class of shares 28 January 2015
RESOLUTIONS - N/A 11 December 2014
SH08 - Notice of name or other designation of class of shares 11 December 2014
MA - Memorandum and Articles 11 December 2014
TM01 - Termination of appointment of director 10 December 2014
SH01 - Return of Allotment of shares 27 November 2014
SH01 - Return of Allotment of shares 12 August 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AA01 - Change of accounting reference date 01 July 2014
MR01 - N/A 27 June 2014
CERTNM - Change of name certificate 25 June 2014
AP01 - Appointment of director 10 June 2014
AD01 - Change of registered office address 09 June 2014
NEWINC - New incorporation documents 07 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.