SIGNPOST PM SOLUTIONS LIMITED

121 Elmhurst Court 121 Elmhurst Court, Camberley, GU15 2HU, Surrey, England
StatusACTIVE
Company No.07099573
CategoryPrivate Limited Company
Incorporated09 Dec 2009
Age14 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

SIGNPOST PM SOLUTIONS LIMITED is an active private limited company with number 07099573. It was incorporated 14 years, 6 months, 17 days ago, on 09 December 2009. The company address is 121 Elmhurst Court 121 Elmhurst Court, Camberley, GU15 2HU, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-03

Old address: 34 Foxcote Finchampstead Wokingham RG40 3PE England

New address: 121 Elmhurst Court Heathcote Road Camberley Surrey GU15 2HU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

Old address: 39 the Lawns Colnebrook Slough SL3 0NH

New address: 34 Foxcote Finchampstead Wokingham RG40 3PE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 08 Oct 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 26 Aug 2015

Action Date: 18 Jun 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 26 Jun 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-13

Old address: 23 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-30

Old address: 18 Myneer Park Coggeshall Colchester CO6 1YU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Michael Lynes

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-03

Old address: Flat 4 12 Bennett Park Blackheath London SE3 9RB

Documents

View document PDF

Incorporation company

Date: 09 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

45 GRAND PARADE LIMITED

45 GRAND PARADE,BRIGHTON,BN2 9QA

Number:09812057
Status:ACTIVE
Category:Private Limited Company

HARTLEPOOL VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:04939397
Status:ACTIVE
Category:Private Limited Company

HECK HALL HOLDINGS LIMITED

THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU

Number:08138863
Status:LIQUIDATION
Category:Private Limited Company

INTERN COLOMBIA LTD

59 VERNON ROAD,LONDON,SW14 8NU

Number:10530792
Status:ACTIVE
Category:Private Limited Company

SILVERBACK SUPPLIES LTD

4 HIGHER HOLCOMBE ROAD,TEIGNMOUTH,TQ14 8RD

Number:11870926
Status:ACTIVE
Category:Private Limited Company

STERLING EXPORTS LTD

19 ST GEORGES LODGE,WEYBRIDGE,KT13 0AB

Number:10862774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source