SIGNAL PLASTIC COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Marc Gerald Coleman as a director on 2025-03-19

View Document

04/01/254 January 2025 Termination of appointment of Lynn Wilson as a secretary on 2024-12-20

View Document

04/01/254 January 2025 Termination of appointment of Craig Robert Swinhoe as a director on 2024-12-20

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/11/2418 November 2024 Registration of charge 081777900005, created on 2024-10-29

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Christopher Scott Thompson as a director on 2024-04-01

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/235 December 2023 Termination of appointment of Peter Allen Sayer as a director on 2023-12-01

View Document

19/09/2319 September 2023 Appointment of Mr Ian Mallett as a director on 2023-09-04

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR GARY OWEN

View Document

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

View Accounts

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / OMEGA PLASTIC HOLDINGS / 22/05/2019

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PETER ALLEN SAYER

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 33 BENTALL BUSINESS PARK WASHINGTON TYNE & WEAR UNITED KINGDOM

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM OMEGA GROUP KINGSWAY SOUTH TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JL ENGLAND

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN FRANKLIN

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY KEITH MARTIN

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 10 TILLEY ROAD CROWTHER WASHINGTON TYNE AND WEAR NE38 0AE

View Document

05/07/175 July 2017 SECRETARY APPOINTED MRS LYNN WILSON

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081777900004

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081777900003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081777900001

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081777900002

View Document

13/10/1513 October 2015 SECRETARY APPOINTED KEITH GEORGE MARTIN

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

12/04/1512 April 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

02/03/152 March 2015 DIRECTOR APPOINTED CHRISTOPHER SCOTT THOMPSON

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR DAVID CRONE

View Document

02/03/152 March 2015 ADOPT ARTICLES 13/02/2015

View Document

16/09/1416 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081777900001

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information