ALSTOM PRODUCT AND SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegister(s) moved to registered office address Alstom Litchurch Lane Derby DE24 8AD

View Document

06/02/256 February 2025 Registered office address changed from Floor 8, the Place High Holborn London WC1V 7AA England to Alstom Litchurch Lane Derby DE24 8AD on 2025-02-06

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

18/05/2218 May 2022 Appointment of Mr Christopher Martin Parker as a director on 2022-05-06

View Document

18/05/2218 May 2022 Termination of appointment of Nicholas Paul Crossfield as a director on 2022-05-06

View Document

17/05/2217 May 2022 Appointment of Mr Andrew Thomas Jameson as a director on 2022-05-06

View Document

16/05/2216 May 2022 Termination of appointment of Douglas Andrew Johnston as a director on 2022-05-06

View Document

16/05/2216 May 2022 Termination of appointment of Jason Baldock as a director on 2022-05-06

View Document

16/05/2216 May 2022 Appointment of Mr Christian David Holyhead as a director on 2022-05-06

View Document

16/05/2216 May 2022 Termination of appointment of Stuart James Robert Macleod as a director on 2022-05-06

View Document

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

29/07/2129 July 2021 Appointment of Mr Stuart James Robert Macleod as a director on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Olivier Marius Pol Guillot as a director on 2021-07-29

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 Registered office address changed from , Bridgefoot House Watling Street, Radlett, Hertfordshire, WD7 7HT to Floor 8, the Place High Holborn London WC1V 7AA on 2020-05-28

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM BRIDGEFOOT HOUSE WATLING STREET RADLETT HERTFORDSHIRE WD7 7HT

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR JONATHAN KEVIN WILLCOCK

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR DOUGLAS ANDREW JOHNSTON

View Document

28/02/2028 February 2020 COMPANY NAME CHANGED SIGNALLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/02/20

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MRS MARY JOANNE CHUN HEATH

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM PAYNE

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

03/08/173 August 2017 SAIL ADDRESS CHANGED FROM: C/O ALSTOM TRANSPORT UK LIMITED (JAMES BROWNSWORD) 252-260 BROAD STREET BROAD STREET BIRMINGHAM B1 2HF ENGLAND

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL CROSSFIELD / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES ROBERT MACLEOD / 12/04/2017

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES BROWNSWORD

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MR WILLIAM JOHN PAYNE

View Document

07/03/177 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 1

View Document

21/02/1721 February 2017 SOLVENCY STATEMENT DATED 30/01/17

View Document

21/02/1721 February 2017 STATEMENT BY DIRECTORS

View Document

21/02/1721 February 2017 REDUCE ISSUED CAPITAL 30/01/2017

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC NIZET

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE WATSON

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

21/12/1521 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL CROSSFIELD

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLAREN

View Document

28/08/1528 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR TERENCE STUART WATSON

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD

View Document

06/07/156 July 2015 ADOPT ARTICLES 19/06/2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN MORGAN

View Document

20/08/1420 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/08/1419 August 2014 SAIL ADDRESS CREATED

View Document

19/08/1419 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR IAIN KENNETH MORGAN

View Document

11/01/1311 January 2013 AUDITOR'S RESIGNATION

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM, NEWBOLD ROAD, RUGBY, WARWICKSHIRE, CV21 2NH

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MCLAREN / 10/09/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL BROWNSWORD / 10/09/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 10/08/2012

View Document

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 30/07/2012

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR HUBERT DE LA GRANDIERE

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR JEAN-MARC NIZET

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEL VAN LIEFFERINGE

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR HUBERT DE LA GRANDIERE

View Document

23/08/1123 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SITE MD MICHEL VAN LIEFFERINGE / 02/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MCLAREN / 02/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR PETER STUART ANDERSON

View Document

08/09/098 September 2009 DIRECTOR APPOINTED SITE MD MICHEL VAN LIEFFERINGE

View Document

21/08/0921 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER WALBAUM

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED PETER CHARLES WALBAUM

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 12/07/08 TO 31/03/08

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 £ NC 1000/1145130 28/09/07

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/07/07

View Document

10/08/0710 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 12/07/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 1 HIGH STREET MEWS, WIMBLEDON VILLAGE, LONDON, SW19 7RG

View Document

23/07/0723 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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