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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 June 2014 | Fully Satisfied |
N/A |