SIGNAL SECURITIES LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Director's details changed for Darren Boddington on 2023-01-02 |
12/01/2312 January 2023 | Change of details for Mr Darren William Boddington as a person with significant control on 2023-01-02 |
12/01/2312 January 2023 | Secretary's details changed for Deborah Ann Boddington on 2023-01-02 |
12/01/2312 January 2023 | Director's details changed for Deborah Ann Boddington on 2023-01-02 |
12/01/2312 January 2023 | Registered office address changed from The Laurels Ash Lane No Mans Heath Tamworth Staffordshire B79 0PD to Nether End 2 Warton Lane Austrey Atherstone CV9 3EJ on 2023-01-12 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 3 MILLFORD CLOSE BIRMINGHAM B28 0YL ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1120 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM THE LAURELS, ASH LANE NO MANS HEATH STAFFORDSHIRE B79 0PD |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/07/1027 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN BODDINGTON / 18/10/2009 |
05/01/105 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN BODDINGTON / 18/10/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/07/0718 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: BEAMS 1 & 2 OLD SCHOOL ROW DRAYTON BASSETT STAFFORDSHIRE B78 3TY |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/11/051 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/02/0414 February 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/02/0414 February 2004 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 8 PEEL CLOSE DRAYTON BASSETT STAFFORDSHIRE B78 3UE |
14/02/0414 February 2004 | REGISTERED OFFICE CHANGED ON 14/02/04 |
14/02/0414 February 2004 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/12/0218 December 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
15/10/0215 October 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 |
13/11/0113 November 2001 | NEW DIRECTOR APPOINTED |
13/11/0113 November 2001 | NEW SECRETARY APPOINTED |
13/11/0113 November 2001 | NEW DIRECTOR APPOINTED |
30/10/0130 October 2001 | DIRECTOR RESIGNED |
30/10/0130 October 2001 | SECRETARY RESIGNED |
30/10/0130 October 2001 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
19/10/0119 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGNAL SECURITIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company