Advanced company searchLink opens in new window

SIGNAL UK LIMITED

Company number 05590046

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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