RE:SIGNAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

09/06/259 June 2025 Termination of appointment of Michael John Lander as a director on 2025-05-31

View Document

20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

12/08/2412 August 2024 Change of details for Mr Kevin James Gibbons as a person with significant control on 2024-07-15

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Memorandum and Articles of Association

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Kevin James Gibbons on 2023-07-14

View Document

21/06/2321 June 2023 Satisfaction of charge 082510310001 in full

View Document

30/11/2230 November 2022 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 20 Eastbourne Terrace London W2 6LG on 2022-11-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Registered office address changed from 20 Eastbourne Terrace London W2 6LA England to 2 Eastbourne Terrace London W2 6LG on 2022-10-24

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

29/04/2229 April 2022 Appointment of Mr Michael Lander as a director on 2022-04-05

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Sub-division of shares on 2021-07-15

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-07-15

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 20/03/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 28/04/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 20/03/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 20/03/2020

View Document

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 45 LEATHER LANE LONDON EC1N 7TJ ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 75

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082510310001

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 CESSATION OF CHELSEA GIBBONS AS A PSC

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 11/07/2019

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHELSEA GIBBONS

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 12/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA GIBBONS / 09/04/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 73A NETHERWOOD ROAD LONDON W14 0BP UNITED KINGDOM

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 45 LEATHER LANE LONDON EC1N 7TJ

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA GIBBONS / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA GIBBONS / 09/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CHELSEA GIBBONS / 09/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 COMPANY NAME CHANGED BLUEGLASS INTERACTIVE UK LTD CERTIFICATE ISSUED ON 11/07/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA GIBBONS / 22/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHELSEA BLACKER / 22/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 17/03/15 FULL LIST AMEND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 14/07/14 STATEMENT OF CAPITAL GBP 125

View Document

01/06/151 June 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM, MACMILLAN HOUSE PADDINGTON STATION, LONDON, W2 1FT

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 14/07/14 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MS CHELSEA BLACKER

View Document

01/10/141 October 2014 14/07/14 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ZWICKY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/10/1212 October 2012 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