SIGNATURE HOME INTERIORS LIMITED

1 Yew Tree Avenue, Newton-Le-Willows, WA12 9YJ, England
StatusACTIVE
Company No.09494500
CategoryPrivate Limited Company
Incorporated17 Mar 2015
Age9 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE HOME INTERIORS LIMITED is an active private limited company with number 09494500. It was incorporated 9 years, 3 months, 26 days ago, on 17 March 2015. The company address is 1 Yew Tree Avenue, Newton-le-willows, WA12 9YJ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mrs Deborah Anne Makin

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Mrs Deborah Anne Makin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

Old address: 115 Vista Road Haydock St. Helens Merseyside WA11 0RL England

New address: 1 Yew Tree Avenue Newton-Le-Willows WA12 9YJ

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company

Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mrs Deborah Ann Makin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mrs Deborah Ann Makin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-14

Old address: 17 Larkspur Grove Warrington WA5 1BP England

New address: 115 Vista Road Haydock St. Helens Merseyside WA11 0RL

Documents

View document PDF

Incorporation company

Date: 17 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARJA CROWN LIMITED

SUITE 23002 8 SHEPHERD MARKET,LONDON,W1J 7JY

Number:11215148
Status:ACTIVE
Category:Private Limited Company

CARDIFF COSMETIC CLINIC LTD

BRACEY'S ACCOUNTANTS (MEDICAL) LIMITED,STEVENAGE,SG1 3EJ

Number:10607322
Status:ACTIVE
Category:Private Limited Company

ON THE MARKET (EUROPE) LTD

AGENTS' MUTUAL,ALDERSHOT,GU11 9FZ

Number:05387791
Status:ACTIVE
Category:Private Limited Company

PBD BIOTECH LIMITED

WELLINGTON HOUSE,COLCHESTER,CO3 3DA

Number:08898572
Status:ACTIVE
Category:Private Limited Company

PFF PROPERTIES LIMITED

441 GATEFORD ROAD,WORKSOP,S81 7BN

Number:04830984
Status:ACTIVE
Category:Private Limited Company

REDCAP LTD

59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY

Number:08876890
Status:ACTIVE
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