SIGNLINE (YORKSHIRE) LIMITED

52 Bentley Road, Doncaster, DN5 9TA, South Yorkshire, England
StatusACTIVE
Company No.05467659
CategoryPrivate Limited Company
Incorporated31 May 2005
Age18 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

SIGNLINE (YORKSHIRE) LIMITED is an active private limited company with number 05467659. It was incorporated 18 years, 11 months, 12 days ago, on 31 May 2005. The company address is 52 Bentley Road, Doncaster, DN5 9TA, South Yorkshire, England.



Company Fillings

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Simon Mark Watson

Change date: 2023-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-17

Psc name: Simon Mark Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Watson

Change date: 2018-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-11

Officer name: Mr Paul Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

New address: 52 Bentley Road Doncaster South Yorkshire DN5 9TA

Old address: , Signline Yorkshire Ltd Kelham Street, Doncaster, South Yorkshire, DN1 3QZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Watson

Change date: 2010-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Mark Watson

Change date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Mark Watson

Change date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / simon watson / 14/05/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / simon watson / 14/05/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / simon watson / 14/05/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from, unit 7, carr grange works, hyde park, doncaster, south yorkshire, DN4 5HY

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 31 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN MANNING SERVICES LTD

56 KINGSTON HILL PLACE,KINGSTON UPON THAMES,KT2 7QY

Number:07179451
Status:ACTIVE
Category:Private Limited Company

FORBES IT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10953270
Status:ACTIVE
Category:Private Limited Company

JOIN RIVERS LIMITED

6 OAK LODGE DRIVE,WEST WICKHAM,BR4 0RQ

Number:08619552
Status:ACTIVE
Category:Private Limited Company

LOVE THE DENTIST LIMITED

28 TOWN LANE,KNUTSFORD,WA16 7GH

Number:08956592
Status:ACTIVE
Category:Private Limited Company

PYGMALION PROPERTIES LIMITED

BLACKADDERS,DUNDEE,DD1 1RJ

Number:SC148743
Status:ACTIVE
Category:Private Limited Company

TAYBAH HAJJ & UMRAH SERVICES LTD

224 ALUM ROCK ROAD,BIRMINGHAM,B8 3DH

Number:07742613
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