SIGNAL BORDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of James Edward Child as a director on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Gary Alan Newell as a director on 2025-01-31

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Director's details changed for Ms Emma Jane Selby on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Ms Emma Jane Selby as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

24/05/2424 May 2024 Certificate of change of name

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR GARY ALAN NEWELL

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR JAMES EDWARD CHILD

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM TRAVIS MCCALL & CO 30 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QL ENGLAND

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

17/08/1717 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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