Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Signpost Solutions LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending May 2, 1978)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
SIGNFIX LIMITED
Details
Company type
Private Limited Company
Company Number
01084535
Record last updated
Thursday, April 24, 2025 12:34:08 PM UTC
Postal Code
DY4 0QA
Sector
manufacture, metal, structure, part
Charts
Visits
SIGNPOST SOLUTIONS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2016-4
2022-12
2024-6
2024-7
2024-11
2025-3
2025-4
0
1
2
Directors
Neale Keith Glover
(born on Nov 12, 1963), 2 companies
Jeremy Peter Cowling
, 9 companies
Christopher Thomas Nicklin
(born on May 26, 1955), 2 companies
Christopher Alfred Herbert Bonnett
Hamish Paterson
(born on Sep 10, 1965), 5 companies
George Barwick Sparks
, 3 companies
Rhoderic Gavin Iain Adams
(born on Nov 14, 1952), 7 companies
Donald Boyce
Stephen Howard Dodd
, 4 companies
Christopher John Duffin
, 2 companies
Roger Nevil Gibbins
, 4 companies
Frank Jared Hansen
, 2 companies
Robert James Johnson
(born on Aug 31, 1955), 53 companies
Paul Peter Merkel
Colin Peter Moore
(born on Feb 3, 1949), 4 companies
Dermot Gerald William Murphy
(born on Feb 23, 1953), 7 companies
Frank James Notaro
, 4 companies
David j Pulte
Andrew Patrick Corrie Sampson
(born on Nov 30, 1954), 7 companies
Peter Edward Sands
(born on Feb 14, 1959), 8 companies
Wayne Peter Sayatovic
(born on Feb 8, 1946)
Terrence William Waite
David Todd Windmuller
Alan Paterson
(born on Aug 14, 1948), 49 companies
Neil Clarke
(born on Apr 22, 1963), 69 companies
Charles Alex Henderson
(born on Jun 4, 1959), 122 companies
Karen Lorraine Atterbury
(born on Feb 17, 1976), 198 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 30, 2024
Resignation of one Secretary (a man)
Registry
Sep 30, 2024
Appointment of a woman as Secretary
Registry
Jun 30, 2022
Resignation of one Director (a man)
Registry
Mar 30, 2020
Resignation of one Director (a man) 1084...
Registry
Dec 31, 2019
Resignation of one Director (a man)
Registry
Dec 3, 2019
Three appointments: 3 men
Registry
Dec 3, 2019
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Dec 3, 2019
Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Oct 13, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Oct 13, 2016
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Feb 19, 2016
Resignation of one Director
Registry
Feb 19, 2016
Statement of satisfaction of a charge / full / charge no 1
Registry
Feb 19, 2016
Statement of satisfaction of a charge / full / charge no 1 1084...
Registry
Feb 19, 2016
Statement of satisfaction of a charge / full / charge no 1
Registry
Feb 19, 2016
Statement of satisfaction of a charge / full / charge no 1 1084...
Registry
Jan 31, 2016
Resignation of one Director (a man)
Registry
Dec 22, 2015
Auditor's letter of resignation
Registry
Nov 18, 2015
Auditor's letter of resignation 1084...
Registry
Aug 24, 2015
Appointment of a man as Director
Registry
Aug 24, 2015
Annual return
Registry
Aug 17, 2015
Appointment of a man as Company Director and Director
Registry
Aug 11, 2015
Resignation of one Director
Registry
Aug 11, 2015
Resignation of one Director 1084...
Registry
Jul 31, 2015
Resignation of one Director (a man)
Registry
Jul 29, 2015
Resignation of one Company Director and one Director (a man)
Financials
Jul 3, 2015
Annual accounts
Financials
Sep 6, 2014
Annual accounts 1084...
Registry
Aug 18, 2014
Annual return
Registry
Jun 11, 2014
Resignation of one Director
Registry
May 7, 2014
Resignation of one Director (a man)
Financials
Sep 16, 2013
Annual accounts
Registry
Aug 15, 2013
Change of particulars for director
Registry
Aug 15, 2013
Change of particulars for director 1084...
Registry
Aug 15, 2013
Change of particulars for director
Registry
Aug 15, 2013
Annual return
Registry
Aug 15, 2013
Change of particulars for director
Registry
Aug 15, 2013
Change of particulars for director 1084...
Registry
Aug 15, 2013
Change of particulars for director
Registry
Aug 15, 2013
Change of particulars for secretary
Financials
Sep 25, 2012
Annual accounts
Registry
Aug 15, 2012
Annual return
Financials
Sep 28, 2011
Annual accounts
Registry
Aug 17, 2011
Annual return
Registry
May 24, 2011
Change of particulars for director
Registry
Mar 31, 2011
Resignation of one Company Director and one Director (a man)
Registry
Mar 31, 2011
Change of particulars for director
Registry
Mar 31, 2011
Resignation of one Director
Financials
Sep 16, 2010
Annual accounts
Registry
Sep 8, 2010
Annual return
Registry
Sep 7, 2010
Change of particulars for director
Registry
Sep 7, 2010
Change of particulars for director 1084...
Registry
Jul 23, 2010
Appointment of a man as Director
Registry
Jul 23, 2010
Appointment of a man as Director 1084...
Registry
Jul 16, 2010
Two appointments: 2 men
Financials
Oct 15, 2009
Annual accounts
Registry
Oct 6, 2009
Resignation of one Director
Registry
Aug 27, 2009
Annual return
Registry
Aug 25, 2009
Resignation of one Director (a man)
Registry
Apr 21, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 21, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 1084...
Registry
Apr 21, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 21, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 1084...
Registry
Apr 21, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 21, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 1084...
Registry
Apr 21, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 27, 2008
Auditor's letter of resignation
Financials
Oct 16, 2008
Annual accounts
Registry
Sep 10, 2008
Annual return
Registry
Sep 10, 2008
Register of members
Registry
Sep 10, 2008
Change in situation or address of registered office
Registry
Sep 10, 2008
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Apr 19, 2008
Auditor's letter of resignation
Registry
Apr 17, 2008
Appointment of a director
Registry
Apr 17, 2008
Appointment of a man as Director
Registry
Apr 17, 2008
Appointment of a man as Director 1084...
Registry
Apr 11, 2008
Particulars of a mortgage or charge
Registry
Apr 11, 2008
Particulars of a mortgage or charge 1084...
Registry
Apr 11, 2008
Particulars of a mortgage or charge
Registry
Apr 1, 2008
Three appointments: 3 men
Registry
Feb 11, 2008
Register of members
Financials
Sep 8, 2007
Annual accounts
Registry
Sep 6, 2007
Annual return
Registry
Feb 7, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Dec 13, 2006
Register of members
Registry
Dec 13, 2006
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Financials
Sep 26, 2006
Annual accounts
Registry
Sep 25, 2006
Annual return
Registry
Sep 15, 2006
Change in situation or address of registered office
Registry
Sep 13, 2006
Resignation of a director
Registry
Jul 4, 2006
Resignation of one Director (a man) and one Company Directo
Financials
Oct 28, 2005
Annual accounts
Registry
Aug 30, 2005
Annual return
Registry
Sep 13, 2004
Annual return 1084...
Registry
Jul 7, 2004
Notice of change of directors or secretaries or in their particulars
Financials
May 24, 2004
Annual accounts
Registry
Oct 15, 2003
Annual return
Registry
Oct 9, 2003
Appointment of a director
Registry
Oct 9, 2003
Resignation of a secretary
Registry
Oct 9, 2003
Appointment of a director
Companies with similar name
Signpost Limited
Signpost BV
Signpost Solutions Holdings Limited
Signpost Pm Solutions Limited
Signpost Hr Solutions Ltd
Signpost Properties Limited
Signpost (Colchester) Limited
Signpost Inclusion Community Interest Company
Cambian Signpost Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)