- Company Overview for SIGNAL UK LIMITED (05590046)
- Filing history for SIGNAL UK LIMITED (05590046)
- People for SIGNAL UK LIMITED (05590046)
- More for SIGNAL UK LIMITED (05590046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | PSC04 | Change of details for Mr Gary Mark Rose as a person with significant control on 17 February 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Paul Antony Chapman as a director on 17 February 2022 | |
22 Feb 2022 | PSC07 | Cessation of Paul Antony Chapman as a person with significant control on 17 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
20 Mar 2020 | AD01 | Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Shadwell House 65 Lower Green Road Tunbridge Wells TN4 8TW on 20 March 2020 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
05 Nov 2018 | PSC04 | Change of details for Mr Paul Antony Chapman as a person with significant control on 2 November 2017 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Gary Mark Rose on 2 November 2017 | |
02 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
02 Nov 2018 | PSC04 | Change of details for Mr Gary Mark Rose as a person with significant control on 2 November 2017 | |
02 Nov 2018 | CH01 | Director's details changed for Paul Antony Chapman on 2 November 2017 | |
02 Nov 2018 | PSC04 | Change of details for Mr Paul Antony Chapman as a person with significant control on 2 November 2017 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
30 Oct 2017 | PSC01 | Notification of Gary Mark Rose as a person with significant control on 6 April 2016 |