SIGNALLING INSTALLATION & MAINTENANCE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

24/02/2224 February 2022 Previous accounting period extended from 2021-02-27 to 2021-05-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 5 JARDIN HOUSE BESSBOROUGH ROAD DAVID SIMON LTD HARROW HA1 3EX ENGLAND

View Document

13/09/1913 September 2019 CESSATION OF ANTHONY STEER AS A PSC

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2 EM LTD

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P J H SIGNALLING LIMITED

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST JAMES ENGINEERING LIMITED

View Document

13/09/1913 September 2019 CESSATION OF PAUL MICHAEL HEAFFEY AS A PSC

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEER

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HEAFFEY

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ADAM CAHAL MULHOLLAND

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR PAUL LEONARD HEDGER

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR IAN CHALMERS

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 5 GORST ROAD PARK ROYAL LONDON NW10 6LA ENGLAND

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1930 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

08/12/168 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 4TH FLOOR ROMAN WALL HOUSE 1-2 CRUTCHED FRIARS LONDON EC3N 2HT

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY KAY RICHMOND

View Document

04/11/154 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

05/10/155 October 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

02/08/142 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1311 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

11/08/1111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

28/09/1028 September 2010 28/09/10 STATEMENT OF CAPITAL GBP 82

View Document

28/09/1028 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HEAFFEY / 25/07/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN STEER / 25/07/2010

View Document

27/09/1027 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 3RD FLOOR 122 MINORIES LONDON EC3N 1NT

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 ACC. REF. DATE SHORTENED FROM 27/08/02 TO 28/02/02

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 27/08/02

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 8 HOLGATE COURT WESTERN ROAD ROMFORD ESSEX RM1 3JS

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

16/09/9916 September 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 2 MELTON GARDENS ROMFORD ESSEX RM1 2AS

View Document

10/12/9810 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

10/12/9810 December 1998 £ NC 1000/100000 02/11

View Document

17/09/9817 September 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

16/09/9616 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 EXEMPTION FROM APPOINTING AUDITORS 27/11/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QPA PROPERTIES LIMITED


  • 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