DEG SIGNAL LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097789040001

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / RAMBOLL UK LIMITED / 17/04/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097789040002

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY HIRONS

View Document

17/04/1817 April 2018 CESSATION OF DOUGLAS GREEN AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GELL

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR NEIL ALBERT SANSBURY

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR DANIEL JOHN HARVEY

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM ASPECT HOUSE CRUSADER PARK WARMINSTER WILTSHIRE BA12 8BT ENGLAND

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMBOLL UK LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 COMPANY NAME CHANGED METROSIG LTD CERTIFICATE ISSUED ON 22/02/16

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097789040002

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097789040001

View Document

27/09/1527 September 2015 27/09/15 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1527 September 2015 DIRECTOR APPOINTED MR GARY RICHARD HIRONS

View Document

27/09/1527 September 2015 DIRECTOR APPOINTED MR RUSSELL GELL

View Document

15/09/1515 September 2015 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