ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signing Solutions Cic

Signing Solutions Cic is an active company incorporated on 21 March 2019 with the registered office located in Widnes, Cheshire. Signing Solutions Cic was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11897262
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated 21 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (9 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (3 months remaining)
Address
Ditton House Ditton House
Widnes Business Park
Widnes
Cheshire
WA8 8UD
England
Address changed on 8 Apr 2025 (8 months ago)
Previous address was Warrington Deaf Centre Wilson Patten Street Warrington WA1 1PG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Jan 1999
Director • Management Consultant • American • Lives in Netherlands • Born in Nov 1967
Director • None • British • Lives in UK • Born in Nov 1966
Director • British • Lives in UK • Born in Sep 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
11 Digital Ltd
Jack Anthony Hennessy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£11.22K
Increased by £5.84K (+108%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£20.17K
Increased by £4.92K (+32%)
Total Liabilities
-£9.58K
Increased by £5.7K (+147%)
Net Assets
£10.59K
Decreased by £777 (-7%)
Debt Ratio (%)
48%
Increased by 22.05% (+87%)
Latest Activity
Registered Address Changed
8 Months Ago on 8 Apr 2025
Confirmation Submitted
9 Months Ago on 20 Mar 2025
Kevin Logue Resigned
1 Year Ago on 19 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Aug 2024
Mr Kevin Logue Appointed
1 Year 4 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 21 Mar 2024
Full Accounts Submitted
1 Year 12 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Mar 2023
Clare Screeton Resigned
2 Years 10 Months Ago on 1 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 29 Dec 2022
Get Credit Report
Discover Signing Solutions Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Warrington Deaf Centre Wilson Patten Street Warrington WA1 1PG England to Ditton House Ditton House Widnes Business Park Widnes Cheshire WA8 8UD on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 20 Mar 2025
Termination of appointment of Kevin Logue as a director on 19 December 2024
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Aug 2024
Appointment of Mr Kevin Logue as a director on 1 August 2024
Submitted on 1 Aug 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 21 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 20 March 2023 with no updates
Submitted on 23 Mar 2023
Termination of appointment of Clare Screeton as a director on 1 February 2023
Submitted on 8 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 29 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year