SIGNATURE - History of Changes


DateDescription
2025-01-06 delete email en..@signatureselect.co.uk
2025-01-06 delete phone 01782 695 555
2025-01-06 insert email im..@signature-group.uk
2025-01-06 update website_status FlippedRobots => OK
2024-11-21 update statutory_documents 22/02/24 TOTAL EXEMPTION FULL
2024-11-13 update website_status IndexPageFetchError => FlippedRobots
2024-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, NO UPDATES
2024-06-05 update website_status OK => IndexPageFetchError
2024-04-24 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-23 update statutory_documents FIRST GAZETTE
2024-04-22 update statutory_documents 22/02/23 TOTAL EXEMPTION FULL
2024-04-07 delete address NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ENGLAND ST16 1DA
2024-04-07 insert address PARK HOUSE WILMINGTON STREET LEEDS ENGLAND LS7 2BP
2024-04-07 update account_ref_day 23 => 22
2024-04-07 update accounts_last_madeup_date 2021-02-25 => 2022-02-23
2024-04-07 update accounts_next_due_date 2022-11-23 => 2024-02-23
2024-04-07 update registered_address
2024-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2024 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA ENGLAND
2023-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/02/22
2023-11-23 update statutory_documents PREVSHO FROM 23/02/2023 TO 22/02/2023
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-24 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_last_madeup_date 2020-02-25 => 2021-02-25
2022-09-07 update accounts_next_due_date 2022-05-24 => 2022-11-23
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/21
2022-07-26 update statutory_documents FIRST GAZETTE
2022-03-07 update account_ref_day 24 => 23
2022-03-07 update accounts_next_due_date 2022-02-25 => 2022-05-24
2022-02-24 update statutory_documents CURRSHO FROM 24/02/2021 TO 23/02/2021
2021-12-07 update account_ref_day 25 => 24
2021-12-07 update accounts_next_due_date 2021-11-25 => 2022-02-25
2021-11-25 update statutory_documents PREVSHO FROM 25/02/2021 TO 24/02/2021
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-25 => 2020-02-25
2021-04-07 update accounts_next_due_date 2021-02-25 => 2021-11-25
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/20
2020-10-30 insert sic_code 45112 - Sale of used cars and light motor vehicles
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-11-25 => 2021-02-25
2020-04-07 update accounts_last_madeup_date 2018-02-26 => 2019-02-25
2020-04-07 update accounts_next_due_date 2020-02-26 => 2020-11-25
2020-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/19
2020-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM AKHTAR MALIK / 01/03/2020
2020-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL AKHTAR MALIK / 01/03/2020
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2019-12-07 update account_ref_day 26 => 25
2019-12-07 update accounts_next_due_date 2019-11-26 => 2020-02-26
2019-11-26 update statutory_documents PREVSHO FROM 26/02/2019 TO 25/02/2019
2019-11-07 update accounts_last_madeup_date 2017-02-27 => 2018-02-26
2019-11-07 update accounts_next_due_date 2019-02-27 => 2019-11-26
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18
2019-10-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-07 delete address UNIT 6 TRENTHAM TRADE PARK STANLEY MATTHEWS WAY TRENTHAM STOKE-ON-TRENT ENGLAND ST4 8GA
2019-10-07 insert address NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ENGLAND ST16 1DA
2019-10-07 update registered_address
2019-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 6 TRENTHAM TRADE PARK STANLEY MATTHEWS WAY TRENTHAM STOKE-ON-TRENT ST4 8GA ENGLAND
2019-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMAL AKHTAR MALIK / 24/09/2019
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-20 update statutory_documents FIRST GAZETTE
2019-04-07 delete address HOWARDS LIMITED NEWPORT HOUSE NEWPORT ROAD STAFFORD ENGLAND ST16 1DA
2019-04-07 insert address UNIT 6 TRENTHAM TRADE PARK STANLEY MATTHEWS WAY TRENTHAM STOKE-ON-TRENT ENGLAND ST4 8GA
2019-04-07 update registered_address
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM HOWARDS LIMITED NEWPORT HOUSE NEWPORT ROAD STAFFORD ST16 1DA ENGLAND
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL AKHTAR MALIK / 01/03/2019
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2018-12-07 update account_ref_day 27 => 26
2018-12-07 update accounts_next_due_date 2018-11-27 => 2019-02-27
2018-11-27 update statutory_documents PREVSHO FROM 27/02/2018 TO 26/02/2018
2018-06-08 delete address UNIT 6 TRENTHAM TRADE PARK STANLEY MATTHEWS WAY STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST4 8GA
2018-06-08 insert address HOWARDS LIMITED NEWPORT HOUSE NEWPORT ROAD STAFFORD ENGLAND ST16 1DA
2018-06-08 update registered_address
2018-05-26 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 6 TRENTHAM TRADE PARK STANLEY MATTHEWS WAY STOKE-ON-TRENT STAFFORDSHIRE ST4 8GA ENGLAND
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-05-22 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-27
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-11-27
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17
2017-12-10 update account_ref_day 28 => 27
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-02-28
2017-11-29 update statutory_documents PREVSHO FROM 28/02/2017 TO 27/02/2017
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-09 delete address C/O SILVERDALE CARE HOME NEWCASTLE STREET SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE UNITED KINGDOM ST5 6PQ
2017-02-09 insert address UNIT 6 TRENTHAM TRADE PARK STANLEY MATTHEWS WAY STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST4 8GA
2017-02-09 update registered_address
2017-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O SILVERDALE CARE HOME NEWCASTLE STREET SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6PQ UNITED KINGDOM
2017-01-13 update statutory_documents DIRECTOR APPOINTED MR IBRAHIM AKHTAR MALIK
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-02 => 2017-11-30
2016-11-01 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 45200 - Maintenance and repair of motor vehicles
2016-05-13 update returns_last_madeup_date null => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-01 => 2017-03-29
2016-03-18 update statutory_documents 01/03/16 FULL LIST
2015-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION