CLASS PROGRAMME LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

10/10/2310 October 2023 Director's details changed for Mr Richard Collins on 2023-10-01

View Document

10/10/2310 October 2023 Director's details changed for Ms Hannah Collins on 2023-10-01

View Document

10/10/2310 October 2023 Secretary's details changed for Mrs Hannah Collins on 2023-10-01

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM UNIT 3, MIDDLE BRIDGE BUSINESS PARK BRISTOL ROAD PORTISHEAD BRISTOL BS20 6PN ENGLAND

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM PORTIS FIELDS, UNIT 8 MIDDLE BRIDGE BUSINESS PARK BRISTOL ROAD PORTISHEAD BS20 6PN ENGLAND

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

18/07/1918 July 2019 COMPANY NAME CHANGED SIGNAL SECURE LTD CERTIFICATE ISSUED ON 18/07/19

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 COMPANY NAME CHANGED IGNITE IT SOLUTIONS LTD CERTIFICATE ISSUED ON 09/11/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM ZONE 9 BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/01/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH COLLINS / 01/01/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/01/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 01/01/2013

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM ZONE 9 BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG ENGLAND

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM ZONE 9 BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG UNITED KINGDOM

View Document

21/11/1221 November 2012 PREVSHO FROM 31/12/2012 TO 31/05/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH COLLINS / 21/11/2012

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH COLLINS / 21/11/2012

View Document

21/11/1221 November 2012 21/11/12 STATEMENT OF CAPITAL GBP 2

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM ZONE9 BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG ENGLAND

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 01/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINS / 03/10/2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 7.01 THE DECO BUILDING PAINTWORKS ARNOS VALE BRISTOL BS4 3EA UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH COLLINS / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MARIE COLLINS / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED RICHARD JOHN COLLINS

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 2 SILBURY RISE KEYNSHAM BRISTOL BS31 1JP ENGLAND

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MARIE COLLINS / 28/05/2012

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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