About

Registered Number: 04131442
Date of Incorporation: 28/12/2000 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

 

Having been setup in 2000, Signpost Systems Ltd are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARMER, Christopher 28 December 2000 - 1
STARMER, Gillian Heather 01 April 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
RESOLUTIONS - N/A 22 May 2020
LIQ01 - N/A 22 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
225 - Change of Accounting Reference Date 24 May 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.