SIGNATURE RAIL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Appointment of Mr Paul Harrington as a director on 2024-11-19

View Document

08/08/248 August 2024 Secretary's details changed for Mrs Claire Sidhu on 2024-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Register(s) moved to registered office address Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Full accounts made up to 2021-12-31

View Document

16/01/2316 January 2023 Termination of appointment of Brian Beattie as a director on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of Carrie Marks as a director on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of Mark Robert Miller as a director on 2023-01-01

View Document

13/01/2313 January 2023 Appointment of Mr Robert Peter Clay as a director on 2023-01-01

View Document

13/01/2313 January 2023 Appointment of Mr Laurent Eskenazi as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Registered office address changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW on 2022-12-20

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAPEZE GROUP EUROPE A/S

View Document

23/01/2023 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

23/12/1923 December 2019 SAIL ADDRESS CREATED

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY HUGH MIDDLETON

View Document

06/08/196 August 2019 SECRETARY APPOINTED MRS CLAIRE SIDHU

View Document

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED TRAPEZE GROUP RAIL LIMITED CERTIFICATE ISSUED ON 29/10/18

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR FRANK GUSTAFSSON

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR HELLE WINDING-LAURITZEN

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER ULSTED / 17/11/2017

View Document

19/05/1719 May 2017 SOLVENCY STATEMENT DATED 18/05/17

View Document

19/05/1719 May 2017 REDUCE ISSUED CAPITAL 18/05/2017

View Document

19/05/1719 May 2017 STATEMENT BY DIRECTORS

View Document

19/05/1719 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 2796

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CAPITALISTED OF £1 EACH 4098653 17/01/2017

View Document

02/02/172 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 4130893

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/12/165 December 2016 SECRETARY APPOINTED HUGH MIDDLETON

View Document

05/12/165 December 2016 DIRECTOR APPOINTED HELLE WINDING-LAURITZEN

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR JESPER ULSTED

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024841580003

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

04/11/154 November 2015 AUDITOR'S RESIGNATION

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 AUDITOR'S RESIGNATION

View Document

14/11/1314 November 2013 SECT 519

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024841580003

View Document

24/06/1324 June 2013 ALTER ARTICLES 05/05/2013

View Document

24/06/1324 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED FUNKWERK INFORMATION TECHNOLOGIES YORK LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR BRIAN BEATTIE

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR MARK ROBERT MILLER

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR HERMANN BECKER

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR HEINZ-HOLGER NEUSTOCK

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH MIDDLETON

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY HUGH MIDDLETON

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR HUGH NEIL MIDDLETON

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 AUDITOR'S RESIGNATION

View Document

19/09/1219 September 2012 SECTION 519

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DESIREE GRUCHOT KIECKBUSCH

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR REINHOLD HUNDT

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STALLYBRASS

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR HERMANN BECKER

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH NEIL MIDDLETON / 23/07/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROLAND ALBERT

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ-HOLGER NEUSTOCK / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REINHOLD HUNDT / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESIREE GRUCHOT KIECKBUSCH / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / HUGH NEIL MIDDLETON / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FRANZ ALBERT / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OSWALD STALLYBRASS / 21/12/2009

View Document

10/11/0910 November 2009 AUDITOR'S RESIGNATION

View Document

28/10/0928 October 2009 AUDITOR'S RESIGNATION

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED IAN BROWN

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 ARTICLES OF ASSOCIATION

View Document

07/03/077 March 2007 COMPANY NAME CHANGED VOSSLOH INFORMATION TECHNOLOGIES YORK LIMITED CERTIFICATE ISSUED ON 07/03/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED VOSSLOH SYSTEM-TECHNIK YORK LIMI TED CERTIFICATE ISSUED ON 25/04/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/0210 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED VST COMRECO RAIL LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: ST MARYS COURT 39 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AQ

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 COMPANY NAME CHANGED COMRECO RAIL LIMITED CERTIFICATE ISSUED ON 03/12/99

View Document

18/10/9918 October 1999 £ IC 4196/2796 27/09/99 £ SR 1400@1=1400

View Document

12/10/9912 October 1999 ADOPT MEM AND ARTS 28/09/99

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 REDEMPTION OF SHARES 27/09/99

View Document

05/10/995 October 1999 £ NC 2796/4196 26/09/99

View Document

05/10/995 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/995 October 1999 ADOPT MEM AND ARTS 26/09/99

View Document

05/10/995 October 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/99

View Document

05/10/995 October 1999 RE INTERIM DIVIDEND 27/09/99

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/99

View Document

03/12/983 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/98

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/98

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 NC INC ALREADY ADJUSTED 29/04/98

View Document

22/05/9822 May 1998 ALTER MEM AND ARTS 29/04/98

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: SUNWOOD HOUSE VICTORIA AVENUE ILKLEY LS29 9BW

View Document

22/05/9822 May 1998 £ NC 2740/2796 29/04/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

24/04/9724 April 1997 £ NC 2660/2740 27/03/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 ALTER MEM AND ARTS 26/05/96

View Document

30/06/9630 June 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

30/06/9630 June 1996 £ NC 2500/2660 26/05/9

View Document

12/02/9612 February 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 29/12/95

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RE SHARES 10/04/95

View Document

11/05/9511 May 1995 ALTER MEM AND ARTS 09/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

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

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

04/07/934 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 ALTER MEM AND ARTS 16/05/90

View Document

25/06/9025 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9022 June 1990 COMPANY NAME CHANGED SCENECLEAR LIMITED CERTIFICATE ISSUED ON 25/06/90

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 DIRS POWER TO ALLOT 28/03/90

View Document

06/04/906 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/906 April 1990 £ NC 1000/2500 28/03/90

View Document

22/03/9022 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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