Founded in 2004, Signtools Uk Ltd are based in Frodsham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Borbor, Roselyn Veran, Davis, Rosalind, Davis, Philippa, Dodd, Andrew for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORBOR, Roselyn Veran | 28 February 2015 | - | 1 |
DAVIS, Rosalind | 03 March 2004 | - | 1 |
DAVIS, Philippa | 03 March 2004 | 08 November 2011 | 1 |
DODD, Andrew | 03 March 2004 | 17 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 20 December 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AP01 - Appointment of director | 30 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 21 December 2013 | |
AD01 - Change of registered office address | 21 December 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AD01 - Change of registered office address | 22 May 2013 | |
AA - Annual Accounts | 18 December 2012 | |
TM01 - Termination of appointment of director | 14 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
TM02 - Termination of appointment of secretary | 28 November 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 03 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363s - Annual Return | 23 May 2007 | |
363s - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
NEWINC - New incorporation documents | 03 March 2004 |