SIGNAL NETWORKS (HOLDING) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Notification of a person with significant control statement

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Ms Hannah Collins as a director on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Kenny Joseph Thornton as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Stephen John Edward Wagner as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Richard Collins as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Richard Collins as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Stephen John Edward Wagner as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Kenny Joseph Thornton as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr John Spence Turner as a director on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 157373830001, created on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Stephen John Edward Wagner as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Kenny Joseph Thornton as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Hannah Collins as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Richard Collins as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

03/09/243 September 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to 3 Middle Bridge Business Park Bristol Road Portishead BS20 6PN on 2024-09-03

View Document

03/09/243 September 2024 Certificate of change of name

View Document

23/05/2423 May 2024 Incorporation

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