SIGNALS SALTBURN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Termination of appointment of Lydia Eve Newell-Brown as a director on 2024-10-14

View Document

23/08/2423 August 2024 Registered office address changed from 11 Glaisdale Road Guisborough TS14 8DF England to 1a Station Square Saltburn-by-the-Sea Cleveland TS12 1AQ on 2024-08-23

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Registered office address changed from 1a Station Square Saltburn-by-the-Sea Cleveland TS12 1AQ to 11 Glaisdale Road Guisborough TS14 8DF on 2024-04-16

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Appointment of Miss Lydia Eve Newell-Brown as a director on 2022-01-10

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 COMPANY NAME CHANGED SIGNALS BISTRO SALTBURN LTD CERTIFICATE ISSUED ON 04/06/19

View Document

05/04/195 April 2019 CESSATION OF LYDIA EVE NEWELL-BROWN AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR LYDIA NEWELL-BROWN

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA ALEX NEWELL-BROWN / 05/04/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA ALEX NEWELL-BROWN

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA EVE NEWELL-BROWN

View Document

31/10/1831 October 2018 CESSATION OF RAYMOND CORNELIOUS BROWN AS A PSC

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR RORY NEWELL-BROWN

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR JOSHUA ALEX NEWELL-BROWN

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BROWN

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/10/1613 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOSHUA NEWELL-BROWN

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR RORY JAMES NEWELL-BROWN

View Document

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 10 STATION SQUARE SALTBURN-BY-THE-SEA CLEVELAND TS12 1AG UNITED KINGDOM

View Document

04/11/134 November 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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