UKBizDB.co.uk

SIGNATURE INTERACTIVE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Signature Interactive Solutions Limited. The company was founded 13 years ago and was given the registration number 07506460. The firm's registered office is in DARTFORD. You can find them at Adams & Moore House, Instone Road, Dartford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SIGNATURE INTERACTIVE SOLUTIONS LIMITED
Company Number:07506460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Adams & Moore House, Instone Road, Dartford, DA1 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director26 January 2011Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director06 February 2013Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director06 February 2013Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director26 January 2011Active

People with Significant Control

Mr Ronald Hatcher
Notified on:26 January 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG
Nature of control:
  • Right to appoint and remove directors
Mr Ronald Hatcher
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Natalie Wood
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:English
Country of residence:United Kingdom
Address:Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved compulsory.

Download
2021-08-02Resolution

Resolution.

Download
2021-07-28Capital

Capital cancellation shares.

Download
2021-07-28Capital

Capital return purchase own shares.

Download
2021-06-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-10-16Gazette

Gazette filings brought up to date.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Gazette

Gazette filings brought up to date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-04-18Gazette

Gazette notice compulsory.

Download
2016-12-29Accounts

Accounts with accounts type dormant.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Dissolution

Dissolution withdrawal application strike off company.

Download
2016-01-26Gazette

Gazette notice voluntary.

Download

Copyright © 2024. All rights reserved.