OCEAN SIGNAL LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL JORDAN

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF PSC STATEMENT ON 02/07/2018

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM SECOND FLOOR 26-33 BUILDING 6000 LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD HAVANT HAMPSHIRE PO9 1SA

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED NEIL JORDAN

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGLEY

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/07/2017

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGLEY / 23/06/2016

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGLEY / 29/07/2015

View Document

29/07/1529 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 AUDITOR'S RESIGNATION

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED DOUGLAS GRIERSON

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED FRANCIS QUINN

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON NOLAN

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY NATALKA SOKOLOWSKI

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 633000

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 21/12/10 STATEMENT OF CAPITAL GBP 533179

View Document

07/01/117 January 2011 ARTICLES OF ASSOCIATION

View Document

07/01/117 January 2011 ALTER ARTICLES 14/12/2010

View Document

30/06/1030 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED COVERISE LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 333179

View Document

16/01/1016 January 2010 NC INC ALREADY ADJUSTED 22/12/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NATALKA SOKOLOWSKI / 27/04/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/088 September 2008 GBP NC 600000/1200000 03/09/08

View Document

08/09/088 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/088 September 2008 DIRECTOR APPOINTED SIMON COLIN NOLAN

View Document

20/08/0820 August 2008 SECRETARY APPOINTED NATALKA SOKOLOWSKI

View Document

20/08/0820 August 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ALAN WRIGLEY

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

23/06/0823 June 2008 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