SIGNALSFROMNOISE.COM LTD

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from Richmond House Oldbury Bracknell Reading Berkshire RG12 8TQ to 3rd Floor 22 Old Bond Street London W1S 4PY on 2025-08-06

View Document

17/03/2517 March 2025 Resolutions

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Termination of appointment of Karen Jane Smart as a secretary on 2025-03-07

View Document

10/03/2510 March 2025 Termination of appointment of Karen Jane Smart as a director on 2025-03-07

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MRS KAREN JANE SMART

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MRS KAREN JANE SMART

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MRS KAREN JANE SMART

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WEEKS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY JAMES WEEKS

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE HALPIN

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR JUSTIN JONATHAN KENNINGTON

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JAMES DANIEL WEEKS

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ANKER

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH ANKER / 22/03/2010

View Document

22/02/1022 February 2010 SECRETARY APPOINTED JAMES DANIEL WEEKS

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMMINS

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL TIMMINS

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM OLD ESTATE OFFICE HARLEYFORD ESTATE HENLEY ROAD MARLOW BUCKS SL7 2DX

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED LESLIE TRACY HALPIN

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM THE OLD ESTATE OFFICE HARLEYFORD ESTATE HENLEY ROAD MARLOW BUCKS SL7 2DX

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER SYM

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL DAVID TIMMINS

View Document

24/10/0824 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: ABBATTSFIELD IBSTONE HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3XZ

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

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