SIGNALS SHC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Gary Brian Owen on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mr Gary Brian Owen as a person with significant control on 2025-02-13

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Director's details changed for Mr Keith Martin Collins on 2023-03-23

View Document

24/03/2324 March 2023 Change of details for Mr Keith Martin Collins as a person with significant control on 2023-03-16

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

26/11/2226 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Change of share class name or designation

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

24/12/2124 December 2021 Registered office address changed from 19-21 Chapel Street Marlow SL7 3HN United Kingdom to 7 London Street Whitchurch Hampshire RG28 7LH on 2021-12-24

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH MARTIN COLLINS / 07/11/2018

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN COLLINS / 07/11/2018

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112174700001

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information