N C SIGNALLING LIMITED

Company Documents

DateDescription
08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MISS STACEY LOUISE HAWKINS

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

02/08/192 August 2019 CESSATION OF SAMANTHA CROOK AS A PSC

View Document

07/02/197 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CROOK / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CROOK / 20/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA CROOK / 20/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 3 SLADE ROAD DIDCOT OXFORDSHIRE OX11 7AR

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/05/1625 May 2016 01/07/15 STATEMENT OF CAPITAL GBP 5

View Document

25/05/1625 May 2016 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/159 April 2015 CURRSHO FROM 31/08/2014 TO 31/12/2013

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKSHIRE SL4 5BB ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLASSPORT LTD


  • 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