SIGNAL GROWTH LTD

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Previous accounting period extended from 2024-08-26 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/01/2425 January 2024 Certificate of change of name

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-08-26

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

26/08/2326 August 2023 Annual accounts for year ending 26 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-26

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

26/08/2226 August 2022 Annual accounts for year ending 26 Aug 2022

View Accounts

16/05/2216 May 2022 Previous accounting period shortened from 2021-08-27 to 2021-08-26

View Document

26/08/2126 August 2021 Annual accounts for year ending 26 Aug 2021

View Accounts

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

26/11/1926 November 2019 29/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

02/08/192 August 2019 29/08/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

30/10/1830 October 2018 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CESSATION OF ANDREA YOUNG AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS YOUNG

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA YOUNG

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR CURTIS YOUNG

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM HARRIS LACEY AND SWAIN 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE HU13 0EN

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

05/09/145 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR CURTIS YOUNG

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS ANDREA YOUNG

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILKINSON

View Document

16/08/1116 August 2011 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