SIGNAL VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Cessation of David Nicholas Owen Williams as a person with significant control on 2023-09-12

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/02/2419 February 2024 Notification of Paul George Hannah as a person with significant control on 2023-09-12

View Document

19/02/2419 February 2024 Notification of Sean Fitzgerald Allison as a person with significant control on 2023-09-12

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLIGAN

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GAVIN HOLE / 07/06/2019

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102466000002

View Document

04/01/184 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR JAMES MULLIGAN

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM IPSWICH ROAD CARDIFF CF3 7AQ UNITED KINGDOM

View Document

13/06/1713 June 2017 COMPANY NAME CHANGED EURO TRUCK AND VAN HIRE LIMITED CERTIFICATE ISSUED ON 13/06/17

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O RESOURCE WENTLOOG CORPORATE PARK WENTLOOG CARDIFF CF3 2ER UNITED KINGDOM

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR ANDREW GAVIN HOLE

View Document

15/11/1615 November 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102466000001

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR JEFFREY CARNE

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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