SIGNAL LOCKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM STOCK

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

03/12/143 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES RAPLEY STOCK / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMANDA STOCK / 11/01/2010

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 9 STANLEY ROAD LYMINGTON HAMPSHIRE SO41 3SJ

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: C/O BRIAN THOMSON & CO 16 CLARENDON PARK LYMINGTON HAMPSHIRE SO41 8AX

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

28/12/0528 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0528 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED HAWTHORN FOODS LIMITED CERTIFICATE ISSUED ON 19/04/05

View Document

26/11/0426 November 2004 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